- Company Overview for LIVER DAMAGE LIMITED (10249451)
- Filing history for LIVER DAMAGE LIMITED (10249451)
- People for LIVER DAMAGE LIMITED (10249451)
- Insolvency for LIVER DAMAGE LIMITED (10249451)
- More for LIVER DAMAGE LIMITED (10249451)
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) |
---|---|---|---|
04 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2023 | AD01 | Registered office address changed from The Shed 5 Yeoman Street Leicester LE1 1UT England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 21 March 2023 | |
21 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | LIQ02 | Statement of affairs | |
20 Mar 2023 | CH01 | Director's details changed for Mr Nigel Wayne Carley on 17 March 2023 | |
20 Mar 2023 | CH03 | Secretary's details changed for Nigel Carley on 17 March 2023 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Miss Elisabeth Susan Barker-Carley on 25 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from 3 Howards Court Kirby Muxloe Leicester LE9 2BY England to The Shed 5 Yeoman Street Leicester LE1 1UT on 20 July 2017 | |
26 Jun 2017 | PSC02 | Notification of Etc Investments Limited as a person with significant control on 23 November 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from C/O Dicp 3rd Floor 95 Humberstone Gate Leicester Leicestershire LE1 1WB United Kingdom to 3 Howards Court Kirby Muxloe Leicester LE9 2BY on 13 February 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Nigel Wayne Carley on 19 January 2017 |