AQUASTAT ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AQUASTAT ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07560961

Incorporation date

11/03/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon03/05/2018
Termination of appointment of Paul Richard Abbott as a director on 2018-05-03
dot icon23/10/2017
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon07/12/2016
Final Gazette dissolved following liquidation
dot icon07/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2015
Statement of affairs with form 4.19
dot icon31/07/2015
Appointment of a voluntary liquidator
dot icon31/07/2015
Resolutions
dot icon16/07/2015
Compulsory strike-off action has been suspended
dot icon13/07/2015
Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH England to 311 High Road Loughton Essex IG10 1AH on 2015-07-13
dot icon03/06/2015
Satisfaction of charge 1 in full
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 2015-03-03
dot icon02/02/2015
Termination of appointment of Ferdinanda Abbott as a director on 2015-01-06
dot icon02/02/2015
Appointment of Mr Paul Richard Abbott as a director on 2015-01-06
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Director's details changed for Ms Ferdinanda Duarte on 2014-09-18
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Termination of appointment of Paul Abbott as a director
dot icon22/02/2012
Termination of appointment of Paul Abbott as a secretary
dot icon22/02/2012
Appointment of Ms Ferdinanda Duarte as a director
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon31/08/2011
Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT United Kingdom on 2011-08-31
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2011
Registered office address changed from 66 Woodland Way Kingswood Tadworth Surrey KT20 6NW United Kingdom on 2011-05-17
dot icon16/05/2011
Certificate of change of name
dot icon11/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
18/09/2016
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Ferdinanda
Director
21/02/2012 - 06/01/2015
62
Abbott, Paul Richard
Director
06/01/2015 - 03/05/2018
77
Abbott, Paul Richard
Director
11/03/2011 - 21/02/2012
77
Abbott, Paul Richard
Secretary
11/03/2011 - 21/02/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUASTAT ENVIRONMENTAL SERVICES LIMITED

AQUASTAT ENVIRONMENTAL SERVICES LIMITED is an(a) Liquidation company incorporated on 11/03/2011 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUASTAT ENVIRONMENTAL SERVICES LIMITED?

toggle

AQUASTAT ENVIRONMENTAL SERVICES LIMITED is currently Liquidation. It was registered on 11/03/2011 and dissolved on 07/12/2016.

Where is AQUASTAT ENVIRONMENTAL SERVICES LIMITED located?

toggle

AQUASTAT ENVIRONMENTAL SERVICES LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does AQUASTAT ENVIRONMENTAL SERVICES LIMITED do?

toggle

AQUASTAT ENVIRONMENTAL SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AQUASTAT ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 03/05/2018: Termination of appointment of Paul Richard Abbott as a director on 2018-05-03.