Advanced company searchLink opens in new window

LIQUID SERVICES LTD

Company number 04642465

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)
14 Aug 2014 BONA Bona Vacantia disclaimer
04 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2011 TM02 Termination of appointment of Laraine Gail Jones as a secretary on 30 September 2011
05 Oct 2011 TM01 Termination of appointment of William Robert Jones as a director on 30 September 2011
05 Oct 2011 TM01 Termination of appointment of Paula Elizabeth Jones as a director on 30 September 2011
05 Oct 2011 TM01 Termination of appointment of Paul Robert Jones as a director on 30 September 2011
04 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Feb 2011 AD01 Registered office address changed from 12 Johnson Street Woodcross Coseley West Midlands WV14 9RL on 1 February 2011
01 Feb 2011 4.20 Statement of affairs with form 4.19
01 Feb 2011 600 Appointment of a voluntary liquidator
01 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-26
08 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 10
08 Feb 2010 CH01 Director's details changed for Paula Jones on 8 February 2010
08 Feb 2010 CH01 Director's details changed for William Robert Jones on 8 February 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 20/01/09; full list of members
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Feb 2008 363a Return made up to 20/01/08; full list of members
20 Feb 2008 288c Director's particulars changed
20 Feb 2008 288c Director's particulars changed
30 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
02 Mar 2007 363a Return made up to 20/01/07; full list of members
02 Mar 2007 288c Director's particulars changed