- Company Overview for LIDDELL STREET LIMITED (08350820)
- Filing history for LIDDELL STREET LIMITED (08350820)
- People for LIDDELL STREET LIMITED (08350820)
- Charges for LIDDELL STREET LIMITED (08350820)
- Insolvency for LIDDELL STREET LIMITED (08350820)
- More for LIDDELL STREET LIMITED (08350820)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 May 2013 | AP01 | Appointment of Mr Adam Philip Moger as a director |