- Company Overview for LIQUICO BDS LIMITED (06731520)
- Filing history for LIQUICO BDS LIMITED (06731520)
- People for LIQUICO BDS LIMITED (06731520)
- Charges for LIQUICO BDS LIMITED (06731520)
- Insolvency for LIQUICO BDS LIMITED (06731520)
- More for LIQUICO BDS LIMITED (06731520)
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) |
---|---|---|---|
11 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2017 | LIQ01 | Declaration of solvency | |
22 Sep 2017 | AD01 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 22 September 2017 | |
22 Sep 2017 | AD02 | Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU | |
16 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | TM01 | Termination of appointment of Richard David Costin as a director on 31 October 2016 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | MR04 | Satisfaction of charge 067315200012 in full | |
11 May 2016 | MR04 | Satisfaction of charge 067315200013 in full | |
11 May 2016 | MR04 | Satisfaction of charge 067315200014 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 067315200009 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 067315200011 in full | |
28 Apr 2016 | MR04 | Satisfaction of charge 067315200010 in full | |
27 Apr 2016 | TM01 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Stephen Haworth on 13 April 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Andrew Ian Craig as a director on 12 February 2016 | |
09 Dec 2015 | AUD | Auditor's resignation | |
02 Dec 2015 | AUD | Auditor's resignation | |
17 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 May 2015 | MR04 | Satisfaction of charge 2 in full |