Advanced company searchLink opens in new window

LIQUILINE (HOLDINGS) LIMITED

Company number 12995420

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2023 DS01 Application to strike the company off the register
18 Apr 2023 CERTNM Company name changed robert taylor LTD\certificate issued on 18/04/23
  • RES15 ‐ Change company name resolution on 2023-04-06
18 Apr 2023 CONNOT Change of name notice
06 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
09 Jan 2022 PSC01 Notification of Robert David Rory Taylor as a person with significant control on 9 January 2022
09 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
22 Dec 2021 AP01 Appointment of Mr Robert David Rory Taylor as a director on 22 December 2021
22 Dec 2021 TM01 Termination of appointment of Richard Anthony Connor as a director on 22 December 2021
22 Dec 2021 PSC07 Cessation of Richard Anthony Connor as a person with significant control on 22 December 2021
22 Dec 2021 TM02 Termination of appointment of Richard Connor as a secretary on 22 December 2021
17 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
24 Sep 2021 CERTNM Company name changed tracy taylor LTD\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
23 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
04 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-04
  • GBP 1