Advanced company searchLink opens in new window

LIQUORSHAKER LIMITED

Company number 08846326

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
16 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
05 Jul 2019 AA01 Current accounting period extended from 31 January 2019 to 31 July 2019
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
24 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
08 Dec 2017 AD01 Registered office address changed from 41 Asquith Road Cheltenham Gloucestershire GL53 7EJ United Kingdom to 41 Asquith Road Cheltenham Gloucestershire GL53 7EJ on 8 December 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Sep 2016 AD01 Registered office address changed from 7 the Wheatridge Abbeydale Gloucester GL4 4DQ to 41 Asquith Road Cheltenham Gloucestershire GL53 7EJ on 6 September 2016
06 Sep 2016 CH01 Director's details changed for Mr Michael John Flooks on 6 September 2016
06 May 2016 AD02 Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
03 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
15 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted