Advanced company searchLink opens in new window

LIQUICO KOSLTL LIMITED

Company number 04966549

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)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Aug 2015 AD01 Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 21 August 2015
20 Aug 2015 AD02 Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU
19 Aug 2015 4.70 Declaration of solvency
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
28 Apr 2015 CERTNM Company name changed kosl trustees LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-27
28 Apr 2015 CONNOT Change of name notice
11 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
07 Jan 2011 TM02 Termination of appointment of Wilfred Johnston as a secretary
16 Nov 2010 AP01 Appointment of Andrew Peter Gale as a director
15 Nov 2010 TM01 Termination of appointment of Wilfred Johnston as a director
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
20 Nov 2009 CH03 Secretary's details changed for Wilfred Mark Johnston on 20 November 2009