Advanced company searchLink opens in new window

LIDDELL STREET LIMITED

Company number 08350820

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2021 LIQ10 Removal of liquidator by court order
17 May 2021 600 Appointment of a voluntary liquidator
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
26 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 24 January 2019
21 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-25
06 Feb 2018 LIQ02 Statement of affairs
16 Jan 2018 AD01 Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 16 January 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
27 Mar 2017 TM01 Termination of appointment of John Thomas Cowling as a director on 20 March 2017
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 CH01 Director's details changed for Mr Adam Philip Moger on 1 September 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
02 Dec 2013 TM02 Termination of appointment of Lyndon Campbell as a secretary
02 Dec 2013 TM01 Termination of appointment of Lyndon Campbell as a director
30 Jul 2013 AD01 Registered office address changed from 7 Grove Road Leeds LS15 0LQ England on 30 July 2013
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
07 May 2013 AP01 Appointment of Mr Adam Philip Moger as a director