- Company Overview for LIQUID ABSORBENT PRODUCTS LIMITED (06832375)
- Filing history for LIQUID ABSORBENT PRODUCTS LIMITED (06832375)
- People for LIQUID ABSORBENT PRODUCTS LIMITED (06832375)
- More for LIQUID ABSORBENT PRODUCTS LIMITED (06832375)
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
|
|
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
|
|
29 Nov 2011 | CERTNM |
Company name changed caddeo LIMITED\certificate issued on 29/11/11
|
|
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
|
|
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 |