Advanced company searchLink opens in new window

LIQUID LEVER IRRIGATION LIMITED

Company number 07582739

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)
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 600
17 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 600
01 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 200
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 200
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 200
07 Jun 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 200
08 May 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
19 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 January 2012
  • GBP 200
09 Jan 2013 AD01 Registered office address changed from C/O Dodgson & Co the Meredith Building 23 Reform Street Hull HU2 8EF United Kingdom on 9 January 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
10 Feb 2012 AP01 Appointment of Mr Robert Gordon Whelan as a director
22 Jun 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR United Kingdom on 22 June 2011
06 Jun 2011 AD01 Registered office address changed from the Meredith Building 31-33 Reform Street Hull HU2 8EF United Kingdom on 6 June 2011
06 Jun 2011 AD01 Registered office address changed from the Meredith Building 31-33 Reform Street Hull HU2 8EF United Kingdom on 6 June 2011
21 Apr 2011 CERTNM Company name changed new dawn technology LIMITED\certificate issued on 21/04/11
  • CONNOT ‐
18 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
11 Apr 2011 AP01 Appointment of Mr Michael Edward Brown as a director
11 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director
11 Apr 2011 AD01 Registered office address changed from C/O Dodgson & Co Meredith Building 23-3 Reform Street Hull HU2 8EF United Kingdom on 11 April 2011
11 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04