This company is commonly known as Aquastat Environmental Services Limited. The company was founded 13 years ago and was given the registration number 07560961. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AQUASTAT ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 07560961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2011 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 311 High Road, Loughton, Essex, IG10 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Redlands Centre, Coulsdon, United Kingdom, CR5 2HT | Secretary | 11 March 2011 | Active |
Nimax House, 20 Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR | Director | 21 February 2012 | Active |
311, High Road, Loughton, IG10 1AH | Director | 06 January 2015 | Active |
Unit 3, Redlands Centre, Coulsdon, United Kingdom, CR5 2HT | Director | 11 March 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2016-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2016-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2015-07-31 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-07-31 | Resolution | Resolution. | Download |
2015-07-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-07-13 | Address | Change registered office address company with date old address new address. | Download |
2015-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-26 | Gazette | Gazette notice compulsory. | Download |
2015-03-03 | Address | Change registered office address company with date old address new address. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2015-02-02 | Officers | Appoint person director company with name date. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-18 | Officers | Change person director company with change date. | Download |
2014-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-02-22 | Officers | Termination director company with name. | Download |
2012-02-22 | Officers | Termination secretary company with name. | Download |
2012-02-22 | Officers | Appoint person director company with name. | Download |
2012-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-31 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.