- Company Overview for LIQUID GOLD PROPERTIES LIMITED (04959631)
- Filing history for LIQUID GOLD PROPERTIES LIMITED (04959631)
- People for LIQUID GOLD PROPERTIES LIMITED (04959631)
- Charges for LIQUID GOLD PROPERTIES LIMITED (04959631)
- More for LIQUID GOLD PROPERTIES LIMITED (04959631)
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 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Feb 2014 | TM01 | Termination of appointment of Roger Kennedy as a director | |
05 Feb 2014 | AP01 | Appointment of Miss Saffron Abbot as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Dec 2013 | MR01 |
Registration of charge 049596310008
|
|
31 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2013 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
13 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Mar 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
13 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
15 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders |