Advanced company searchLink opens in new window

LIQUEFACTION LIMITED

Company number 07524870

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)
04 May 2016 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
10 Nov 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
10 Nov 2015 600 Appointment of a voluntary liquidator
14 May 2015 AD01 Registered office address changed from C/O Begbies Traynor (Centre) Llp 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015
10 Oct 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Feb 2014 AD01 Registered office address changed from 86 Charlemont Drive Manea March Cambridgeshire PE15 0GA England on 24 February 2014
21 Feb 2014 600 Appointment of a voluntary liquidator
21 Feb 2014 4.70 Declaration of solvency
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Oct 2013 AD01 Registered office address changed from 1 School Lane Wisbech Cambridgeshire PE13 1AW United Kingdom on 9 October 2013
24 Jul 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 August 2013
15 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 200
11 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mrs Ann Marks on 28 February 2011
15 Mar 2011 CH01 Director's details changed for Mr Jeremy Leonard Furnell on 1 March 2011
10 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)