- Company Overview for LIQUICK 211 LIMITED (00597546)
- Filing history for LIQUICK 211 LIMITED (00597546)
- People for LIQUICK 211 LIMITED (00597546)
- Insolvency for LIQUICK 211 LIMITED (00597546)
- More for LIQUICK 211 LIMITED (00597546)
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) |
---|---|---|---|
17 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
08 Jul 2016 | AP01 | Appointment of Mr Ben Guest as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Richard Jon Garry as a director on 30 June 2016 | |
04 May 2016 | AP03 | Appointment of Mr James Segal as a secretary on 23 March 2016 | |
04 May 2016 | TM02 | Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
21 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
20 Mar 2015 | AP01 | Appointment of Mr Richard Jon Garry as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 | |
05 Sep 2014 | TM02 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 | |
05 Sep 2014 | AP03 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 | |
19 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AP01 | Appointment of Mr Ivan Edward Ronald as a director | |
04 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
14 Feb 2013 | AP01 | Appointment of Mr John O'shea as a director | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
17 Jun 2011 | CH03 | Secretary's details changed for Miss Nicole Dominique Joynson on 15 June 2011 | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2008 |