Advanced company searchLink opens in new window

LIVER DAMAGE LIMITED

Company number 10249451

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-09
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
  • GBP 10
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