Advanced company searchLink opens in new window

LIQUID ROOFING SYSTEMS LTD

Company number 06963012

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)
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-16
28 Mar 2017 CONNOT Change of name notice
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
20 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
08 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2010 AD01 Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 5 March 2010
05 Mar 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
07 Jan 2010 AP01 Appointment of Glyn Cartwright as a director
24 Dec 2009 CERTNM Company name changed hajco 402 LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
23 Dec 2009 CONNOT Change of name notice
22 Dec 2009 TM02 Termination of appointment of Hajco Secretaries Limited as a secretary
22 Dec 2009 TM01 Termination of appointment of Hajco Directors Limited as a director