Advanced company searchLink opens in new window

LIQUIDO LTD.

Company number 05925376

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2010 AD01 Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH on 15 March 2010
08 Dec 2009 TM01 Termination of appointment of Fiona Cole as a director
07 Dec 2009 AP01 Appointment of John Robert Wilson as a director
26 Nov 2009 CERTNM Company name changed eros products LTD\certificate issued on 26/11/09
  • CONNOT ‐ Change of name notice
18 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-31
18 Nov 2009 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 18 November 2009
18 Nov 2009 TM02 Termination of appointment of Nicola Daniels as a secretary
22 Sep 2009 363a Return made up to 05/09/09; full list of members
21 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Sep 2008 363a Return made up to 05/09/08; full list of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from drake house gadbrook park northwich cheshire CW9 7RA uk
16 Sep 2008 287 Registered office changed on 16/09/2008 from 163 chester road northwich cheshire CW8 4AQ
17 Dec 2007 363s Return made up to 05/09/07; full list of members
02 Jul 2007 CERTNM Company name changed megasale LTD\certificate issued on 02/07/07
03 May 2007 225 Accounting reference date extended from 31/03/07 to 31/12/07
02 Mar 2007 225 Accounting reference date shortened from 30/09/07 to 31/03/07
05 Sep 2006 NEWINC Incorporation