Advanced company searchLink opens in new window

LIAISON AND CONSULTANT SERVICES (U.K.) LIMITED

Company number 01193676

Filter by category

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 TM01 Termination of appointment of Quentin Michael Cameron Philip as a director on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of Rosemary Joan Schofield as a director on 25 January 2019
28 Jan 2019 TM01 Termination of appointment of James Henry Thorne as a director on 28 December 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with updates
15 Jun 2018 PSC01 Notification of Quentin Michael Cameron Philip as a person with significant control on 10 May 2017
15 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 15 June 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 AP01 Appointment of Rosemary Joan Schofield as a director on 10 May 2017
25 May 2017 AP01 Appointment of Mr Quentin Michael Cameron Philip as a director on 10 May 2017
19 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 Apr 2017 AA Full accounts made up to 30 June 2016
10 Nov 2016 AD01 Registered office address changed from 29 High Street Knaphill Woking Surrey GU21 2PP to C/O W Davies, Solicitors Acorn House 5 Chertsey Road Woking GU21 5AB on 10 November 2016
09 Nov 2016 TM01 Termination of appointment of Robert Nelson Victor Cherrett as a director on 23 October 2016
09 Nov 2016 TM02 Termination of appointment of Robert Nelson Victor Cherrett as a secretary on 23 October 2016
09 Nov 2016 TM01 Termination of appointment of Michael Charles Stuart Philip as a director on 1 June 2016
09 Nov 2016 AP01 Appointment of James Henry Thorne as a director on 12 October 2016
11 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 25,000
09 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
31 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 25,000
22 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
03 Sep 2014 AA Total exemption full accounts made up to 31 December 2013