- Company Overview for LIQUID MODELS & PROMOTIONS LIMITED (04942103)
- Filing history for LIQUID MODELS & PROMOTIONS LIMITED (04942103)
- People for LIQUID MODELS & PROMOTIONS LIMITED (04942103)
- More for LIQUID MODELS & PROMOTIONS LIMITED (04942103)
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
|
|
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
|
|
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
|
|
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 |