- Company Overview for LIQUID DEVELOPMENTS LIMITED (04243632)
- Filing history for LIQUID DEVELOPMENTS LIMITED (04243632)
- People for LIQUID DEVELOPMENTS LIMITED (04243632)
- Charges for LIQUID DEVELOPMENTS LIMITED (04243632)
- More for LIQUID DEVELOPMENTS LIMITED (04243632)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | TM01 | Termination of appointment of David Warburton as a director on 7 May 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 12 the Hawthorns Wilpshire Blackburn Lancashire BB1 9JW to 9 Leyburn Close Whitefield Manchester M45 7UE on 4 February 2021 | |
13 Aug 2020 | AP01 | Appointment of Mr Steven Woodruff as a director on 29 June 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Barry Grahame Langford as a director on 29 June 2020 | |
13 Aug 2020 | TM02 | Termination of appointment of Peter Wilson Buglass as a secretary on 29 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 28 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 28 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 28 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC02 | Notification of Vantage Property Developers Limited as a person with significant control on 1 July 2017 | |
12 Jul 2017 | PSC02 | Notification of Vantage Property Developers Limited as a person with significant control on 1 July 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 28 December 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 28 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 28 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
18 Sep 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 December 2012 |