Advanced company searchLink opens in new window

LICORISH LIMITED

Company number 05543132

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
24 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
  • GBP 2
12 Apr 2010 CH01 Director's details changed for Sean Barry Lonergan on 12 April 2010
14 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Sep 2009 363a Return made up to 23/08/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Aug 2008 363a Return made up to 23/08/08; full list of members
26 Aug 2008 288b Appointment Terminated Secretary paystream secretarial LIMITED
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Aug 2007 363a Return made up to 23/08/07; full list of members
16 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
14 Sep 2006 363a Return made up to 23/08/06; full list of members
08 Sep 2006 288c Secretary's particulars changed
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
12 Oct 2005 88(2)R Ad 05/09/05--------- £ si 1@1=1 £ ic 1/2
12 Oct 2005 225 Accounting reference date shortened from 31/08/06 to 31/03/06
12 Oct 2005 288a New director appointed
23 Aug 2005 288b Director resigned
23 Aug 2005 NEWINC Incorporation