Advanced company searchLink opens in new window

LIQUID MODELS & PROMOTIONS LIMITED

Company number 04942103

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
11 Jan 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
30 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
07 Oct 2013 CH01 Director's details changed for Miss Kimberley Stanworth on 7 October 2013
07 Oct 2013 CH01 Director's details changed for Mrs Kimberley Ricketts on 7 October 2013
07 Oct 2013 CH03 Secretary's details changed for Mrs Kimberley Ricketts on 7 October 2013
07 Oct 2013 AD01 Registered office address changed from Park Farm Grotto Lane over Peover Knutsford Cheshire WA16 9HJ England on 7 October 2013
07 Oct 2013 AD01 Registered office address changed from the Cottage Fir Tree Farm Boundary Lane, over Peover Knutsford Cheshire WA16 8UJ England on 7 October 2013
09 Aug 2013 AD01 Registered office address changed from 16a Hall Road Wilmslow Cheshire SK9 5BN on 9 August 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2011 TM01 Termination of appointment of Claire Gilchrist Dick as a director
20 Dec 2011 TM02 Termination of appointment of Andrew Dick as a secretary
20 Dec 2011 AP03 Appointment of Mrs Kimberley Ricketts as a secretary
20 Dec 2011 AP01 Appointment of Mrs Kimberley Ricketts as a director
08 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009