- Company Overview for LIYELL LIMITED (02568750)
- Filing history for LIYELL LIMITED (02568750)
- People for LIYELL LIMITED (02568750)
- Charges for LIYELL LIMITED (02568750)
- Insolvency for LIYELL LIMITED (02568750)
- More for LIYELL LIMITED (02568750)
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) |
---|---|---|---|
05 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | 4.70 | Declaration of solvency | |
23 Nov 2013 | MR04 | Satisfaction of charge 12 in full | |
22 Nov 2013 | AD01 | Registered office address changed from 26 the Meadows Kingstone Uttoxeter Staffordshire ST14 8QE United Kingdom on 22 November 2013 | |
28 Feb 2013 | CH01 | Director's details changed for Mr David Backhouse Reeves on 28 February 2013 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Dec 2012 | AR01 |
Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-27
|
|
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
23 Aug 2011 | CH03 | Secretary's details changed for Heidi Pugh on 13 August 2011 | |
09 Jun 2011 | AD01 | Registered office address changed from Mossfield Road Adderley Green Longton Stoke on Trent Staffordshire ST3 5BW on 9 June 2011 | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for David Backhouse Reeves on 1 October 2009 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
17 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
18 Feb 2008 | 288b | Secretary resigned | |
18 Feb 2008 | 288a | New secretary appointed | |
27 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 31 August 2007 |