- Company Overview for LIQUIDITY CONSULTANTS LIMITED (07924782)
- Filing history for LIQUIDITY CONSULTANTS LIMITED (07924782)
- People for LIQUIDITY CONSULTANTS LIMITED (07924782)
- Insolvency for LIQUIDITY CONSULTANTS LIMITED (07924782)
- More for LIQUIDITY CONSULTANTS LIMITED (07924782)
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 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2018 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2017 | |
13 Apr 2016 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 13 April 2016 | |
11 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | AD01 | Registered office address changed from I2 Office Ltd 3 Brindleyplace Birmingham West Midlands B1 2JB to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 3 November 2015 | |
08 May 2015 | CH01 | Director's details changed for Mr Jonathan Edward Peter Tipper on 1 May 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
11 Sep 2013 | CH01 | Director's details changed for Mr James David Foulsham on 11 September 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Mr James David Foulsham on 5 August 2013 | |
25 Jun 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
25 Feb 2013 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on 25 February 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 July 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from 236 Baskerville House Centenary Square Birmingham West Midlands B1 2ND England on 31 July 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 July 2012 | |
25 Jul 2012 | AP01 | Appointment of Mr Jonathan Edward Tipper as a director |