- Company Overview for LISS DEVELOPMENTS LIMITED (08179647)
- Filing history for LISS DEVELOPMENTS LIMITED (08179647)
- People for LISS DEVELOPMENTS LIMITED (08179647)
- Charges for LISS DEVELOPMENTS LIMITED (08179647)
- Insolvency for LISS DEVELOPMENTS LIMITED (08179647)
- More for LISS DEVELOPMENTS LIMITED (08179647)
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) |
---|---|---|---|
26 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
06 Mar 2023 | AP01 | Appointment of Mr Peter Stuart Cameron as a director on 3 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Ms Amanda Marie Robinson as a director on 3 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Helen Jayne Wetherall as a director on 3 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Zoe Amy Rizzuto as a director on 3 March 2023 | |
14 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
04 Sep 2021 | LIQ01 | Declaration of solvency | |
27 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
23 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2021 | AD01 | Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester Le1 91W on 19 August 2021 | |
13 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Amanda Marie Robinson as a director on 4 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Miss Amanda Marie Robinson as a director on 28 October 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
01 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on 1 April 2019 |