- Company Overview for LIQUID SERVICES LTD (04642465)
- Filing history for LIQUID SERVICES LTD (04642465)
- People for LIQUID SERVICES LTD (04642465)
- Charges for LIQUID SERVICES LTD (04642465)
- Insolvency for LIQUID SERVICES LTD (04642465)
- More for LIQUID SERVICES LTD (04642465)
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
|
|
08 Feb 2010 | AR01 |
Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
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 |