- Company Overview for LIQUEFACTION LIMITED (07524870)
- Filing history for LIQUEFACTION LIMITED (07524870)
- People for LIQUEFACTION LIMITED (07524870)
- Insolvency for LIQUEFACTION LIMITED (07524870)
- More for LIQUEFACTION LIMITED (07524870)
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
|
|
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
|
|
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
|