Advanced company searchLink opens in new window

AQUALOGY INDUSTRIAL SOLUTIONS LIMITED

Company number 01842322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 TM01 Termination of appointment of Antoni Ventura Ribal as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Christopher Paul Carpenter as a director on 7 November 2016
02 Nov 2016 DS01 Application to strike the company off the register
18 Oct 2016 TM02 Termination of appointment of Athenaeum Secretaries Limited as a secretary on 13 October 2016
19 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
29 Sep 2015 CH01 Director's details changed for Mr Christopher Paul Carpenter on 1 August 2015
04 Aug 2015 AD01 Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU to 290 Aztec West Bristol BS32 4SY on 4 August 2015
20 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
18 May 2015 AD03 Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY
15 May 2015 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY
28 Apr 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 SH20 Statement by Directors
15 Dec 2014 SH19 Statement of capital on 15 December 2014
  • GBP 1
15 Dec 2014 CAP-SS Solvency Statement dated 12/12/14
15 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,001,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 TM01 Termination of appointment of Kevin Starling as a director on 1 September 2014
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
28 Feb 2014 CERTNM Company name changed marral chemicals LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
03 Feb 2014 TM01 Termination of appointment of Stephen Dobson as a director
08 Jan 2014 MR04 Satisfaction of charge 6 in full
23 Oct 2013 TM01 Termination of appointment of Christopher Turnbull as a director