Advanced company searchLink opens in new window

LIQUID ABSORBENT PRODUCTS LIMITED

Company number 06832375

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 AD01 Registered office address changed from 53 Martin Avenue Fareham Hampshire PO14 2RZ on 10 July 2014
03 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
17 Jan 2014 AA Accounts made up to 28 February 2013
14 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
13 May 2013 TM01 Termination of appointment of Zelda Liddicoat as a director on 31 January 2012
07 Mar 2012 AA Accounts made up to 28 February 2012
07 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
07 Mar 2012 AD02 Register inspection address has been changed from Unit 42 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ
07 Mar 2012 AD01 Registered office address changed from Unit 42 Gosport Business Centre Frater Gate Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom on 7 March 2012
13 Dec 2011 AP01 Appointment of Mrs. Zelda Liddicoat as a director on 12 December 2011
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 25,000
29 Nov 2011 CERTNM Company name changed caddeo LIMITED\certificate issued on 29/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-25
09 Nov 2011 AA Accounts made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
22 Feb 2011 CERTNM Company name changed LAP-pak LIMITED\certificate issued on 22/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-12
16 Nov 2010 AA Accounts made up to 28 February 2010
27 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
27 Apr 2010 AD03 Register(s) moved to registered inspection location
18 Mar 2010 AD02 Register inspection address has been changed
28 Nov 2009 TM01 Termination of appointment of Wayne Kedward as a director
20 Apr 2009 288c Director's change of particulars / wayne kedward / 18/03/2009
27 Feb 2009 NEWINC Incorporation