Advanced company searchLink opens in new window

LIQUID PROMOTIONS LIMITED

Company number 06512801

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 CH01 Director's details changed for Mr Stuart Charles Kenny on 26 January 2015
20 Nov 2014 AD01 Registered office address changed from The Stallion Box Raywood Business Complex Leacon Lane, Charing Ashford Kent TN27 0ET to Maple Barn Canterbury Road Molash Kent CT4 8HF on 20 November 2014
20 Nov 2014 CH01 Director's details changed for Mr Stuart Charles Kenny on 31 October 2014
20 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
08 Feb 2012 CERTNM Company name changed practical sales & marketing LTD\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
24 Jan 2012 CONNOT Change of name notice
16 Jan 2012 AD01 Registered office address changed from 65 Allison Avenue Gillingham ME7 3BX Uk on 16 January 2012
16 Jan 2012 TM02 Termination of appointment of Miriam Wheeler as a secretary
16 Jan 2012 TM01 Termination of appointment of Kenneth Wheeler as a director
10 Jan 2012 AP01 Appointment of Mr Stuart Charles Kenny as a director
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
02 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 25/02/09; full list of members
22 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
16 Apr 2008 288a Secretary appointed miriam wheeler
16 Apr 2008 288a Director appointed kenneth wheeler