Advanced company searchLink opens in new window

LICENSED PREMISES SUPPLIES LIMITED

Company number 05006767

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)
19 Oct 2024 AD01 Registered office address changed from Nant Y Mynydd Abercanaid Merthyr Tydfil Mid Glamorgan CF48 1YS to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 19 October 2024
19 Oct 2024 LIQ01 Declaration of solvency
19 Oct 2024 600 Appointment of a voluntary liquidator
19 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-09
15 Sep 2024 AA Micro company accounts made up to 31 January 2024
25 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 January 2023
14 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 January 2022
09 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
14 Oct 2014 TM01 Termination of appointment of Michael Isherwood as a director on 13 October 2014