AQUACAST (FABRICATIONS) LIMITED

Company Documents

DateDescription
23/02/1723 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1623 November 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/06/1629 June 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2016

View Document

05/02/165 February 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/01/1615 January 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM UNIT 3 POWER PARK TOWERS BUSINESS PARK RUGELEY STAFFORDSHIRE WS15 1UZ

View Document

30/11/1530 November 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY KAREN MCFIE-HYLAND

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / KAREN MCFIE-HYLAND / 01/09/2015

View Document

24/09/1424 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS RACHELLE TOPHAM

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/122 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM BLOOMER HEAVEN LIMITED LIONEL STREET BIRMINGHAM B3 1AB UNITED KINGDOM

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR JOHN MCFIE-HYLAND

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM UNIT 3 POWER PARK TOWERS BUSINESS PARK OFF WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UZ

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HULSE / 01/01/2008

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: UNITS 113-114 ANGLESEY BUSINESS PARK LITTLEWORTH ROAD HEDNESFORD STAFFORDSHIRE WS12 5NR

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: UNIT 32B, UXBRIDGE COURT ANGLESEY BUSINESS PARK LITTLEWORTH ROAD HEDNESFORD STAFFORDSHIRE WS12 5NR

View Document

07/11/967 November 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: HOLLIES BUSINESS CENTRE UNIT 14HOLLIES AVENUE CANNOCK STAFFORDSHIRE WS11 1DW

View Document

06/09/956 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 COMPANY NAME CHANGED CASTLE PROJECTS LIMITED CERTIFICATE ISSUED ON 17/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 ADOPT MEM AND ARTS 13/09/94

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company