Advanced company searchLink opens in new window

LIQUICO AOL LIMITED

Company number 01485148

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)
29 Nov 2007 288b Secretary resigned
29 Nov 2007 288b Director resigned
29 Nov 2007 288b Director resigned
28 Nov 2007 395 Particulars of mortgage/charge
28 Oct 2007 AA Full accounts made up to 31 December 2006
08 Jun 2007 403a Declaration of satisfaction of mortgage/charge
05 Feb 2007 288a New director appointed
05 Feb 2007 288b Director resigned
04 Jan 2007 363a Return made up to 23/12/06; full list of members
21 Aug 2006 288b Secretary resigned
21 Aug 2006 288b Director resigned
21 Aug 2006 288b Director resigned
14 Aug 2006 288a New secretary appointed;new director appointed
14 Aug 2006 288a New director appointed
14 Aug 2006 287 Registered office changed on 14/08/06 from: 16 birches industrial est, imberhorne lane, east grinstead, west sussex RH19 1XL
14 Aug 2006 225 Accounting reference date extended from 30/06/06 to 31/12/06
12 Jul 2006 AA Accounts for a medium company made up to 30 June 2005
11 Jul 2006 403a Declaration of satisfaction of mortgage/charge
11 Jul 2006 403a Declaration of satisfaction of mortgage/charge
11 Jul 2006 403a Declaration of satisfaction of mortgage/charge
11 Jul 2006 403a Declaration of satisfaction of mortgage/charge
19 May 2006 395 Particulars of mortgage/charge
08 Mar 2006 288b Director resigned
20 Jan 2006 363s Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 Oct 2005 288b Director resigned