Advanced company searchLink opens in new window

LIQUIPORTAL LIMITED

Company number 04153276

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)
02 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
23 Nov 2015 CH01 Director's details changed for Mr Pankaj Jayantilal Koria on 23 November 2015
04 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
25 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
27 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
03 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
04 May 2011 CH04 Secretary's details changed for Resource Manage Ltd on 3 May 2011
04 May 2011 CH01 Director's details changed for Mr Pankaj Jayantilal Koria on 3 May 2011
24 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
24 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
02 Feb 2010 CH04 Secretary's details changed for Resource Manage Ltd on 2 February 2010
02 Feb 2010 AD01 Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 February 2010
22 Oct 2009 CH01 Director's details changed for Mr Pankaj Jayantilal Koria on 19 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Pankaj Jayantilal Koria on 19 October 2009
23 Apr 2009 AA Accounts for a dormant company made up to 31 May 2008