Advanced company searchLink opens in new window

LIQUID ROCK LIMITED

Company number 04320443

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)
18 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2011 AD01 Registered office address changed from 1 the Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 19 December 2011
16 Dec 2011 4.20 Statement of affairs with form 4.19
16 Dec 2011 600 Appointment of a voluntary liquidator
16 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Apr 2011 CH01 Director's details changed for Jeremy Antony Simon Pilkington on 11 April 2011
03 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 99
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 120.00
03 Feb 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
03 Feb 2011 TM02 Termination of appointment of James Micklewright as a secretary
02 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/04/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AP01 Appointment of Jeremy Antony Simon Pilkington as a director
01 Nov 2010 SH08 Change of share class name or designation
01 Nov 2010 SH02 Sub-division of shares on 2 April 2010
01 Nov 2010 AP01 Appointment of Angus Young as a director
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Fiona Rauh on 9 November 2009
28 Oct 2009 TM01 Termination of appointment of James Brown as a director
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Jan 2009 363a Return made up to 09/11/08; full list of members