- Company Overview for LIIZARD LIMITED (08746325)
- Filing history for LIIZARD LIMITED (08746325)
- People for LIIZARD LIMITED (08746325)
- Charges for LIIZARD LIMITED (08746325)
- Insolvency for LIIZARD LIMITED (08746325)
- More for LIIZARD LIMITED (08746325)
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) |
---|---|---|---|
15 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2019 | AD01 | Registered office address changed from The Chapel Bridge Street Driffield YO25 6DA to The Chapel Bridge Street Driffield YO25 6DA on 20 June 2019 | |
19 Jun 2019 | LIQ02 | Statement of affairs | |
19 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AD01 | Registered office address changed from Unit 1 South Orbital Trading Park West Hedon Road Hull HU9 1NJ to The Chapel Bridge Street Driffield YO25 6DA on 28 May 2019 | |
26 Feb 2019 | MR04 | Satisfaction of charge 087463250001 in full | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of James Edward Ellis Symonds as a director on 1 September 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jan 2017 | CH01 | Director's details changed for Mr James Edward Ellis Symonds on 4 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
02 Sep 2016 | MR01 | Registration of charge 087463250001, created on 16 August 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
30 Jun 2015 | AD01 | Registered office address changed from Rose Cottage 2 the Green Conington Peterborough PE7 3QH to Unit 1 South Orbital Trading Park West Hedon Road Hull HU9 1NJ on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr James Michael Ward as a director on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr James Edward Ellis Symonds as a director on 30 June 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|