Advanced company searchLink opens in new window

LIQUID BUSINESS SOLUTIONS LIMITED

Company number 05027365

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)
25 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2011 AD01 Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL on 18 July 2011
01 Jul 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Apr 2010 2.26B Amended certificate of constitution of creditors' committee
08 Apr 2010 2.23B Result of meeting of creditors
22 Mar 2010 2.16B Statement of affairs with form 2.15B/2.14B
16 Mar 2010 2.17B Statement of administrator's proposal
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Jan 2010 2.12B Appointment of an administrator
03 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
28 Jul 2009 AA Full accounts made up to 31 August 2008
26 May 2009 288b Appointment terminated secretary peter moys
20 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Apr 2009 363a Return made up to 15/04/09; full list of members
06 Apr 2009 225 Accounting reference date shortened from 31/12/2008 to 31/08/2008
20 Mar 2009 288a Director appointed andrew lindsell
17 Mar 2009 287 Registered office changed on 17/03/2009 from lyon house 160-166 borough high street london SE1 1JR
24 Feb 2009 123 Nc inc already adjusted 18/11/08
24 Feb 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
19 Feb 2009 288c Director's change of particulars / guy miller / 15/02/2009
19 Feb 2009 288b Appointment terminated director peter moys
19 Feb 2009 288a Director appointed simon francis oxford
13 Feb 2009 288b Appointment terminated director stephen baker
01 Feb 2009 AA Full accounts made up to 31 August 2007