LIQUID PLASTICS LIMITED

Sika House Sika House, Preston, PR1 1EA, Lancashire
StatusACTIVE
Company No.00696057
CategoryPrivate Limited Company
Incorporated20 Jun 1961
Age62 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

LIQUID PLASTICS LIMITED is an active private limited company with number 00696057. It was incorporated 62 years, 11 months, 25 days ago, on 20 June 1961. The company address is Sika House Sika House, Preston, PR1 1EA, Lancashire.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-08

Officer name: Mr Zoran Iljadica

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/22

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angel Custodio Gonzalez Lucas

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Schuler

Termination date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-23

Officer name: Mr Paul Schuler

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Emil Lang

Change date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-12

Officer name: Kevin Stuart Aldred

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr Daniel Emil Lang

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Marie Paul De Martres

Termination date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Schuler

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hubert Perrin De Brichambaut

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: Iotech House Miller Street Preston Lancashire PR1 1EA

Change date: 2012-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Carroll

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Bleibler

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean Marie Paul De Martres

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Declan William Carroll

Change date: 2011-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gregson

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kevin Stuart Aldred

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Byrne

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Butler

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gardner

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Turner

Documents

View document PDF

Resolution

Date: 22 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Miscellaneous

Date: 06 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Sect 519 aud

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip richardson

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert stanfield

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed alexander werner bleibler

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed declan william carroll

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed hubert perrin de brichambaut

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan gorick

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael gorick

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert gorick

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jean gorick

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed adam john butler

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin taylor

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael nicholas byrne

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed michael brian gardner

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert stanfield / 01/10/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter mileham

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin shave

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen sullivan / 01/03/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael gorick / 01/03/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 24 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

3D REFURB LTD

SUITE 33, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:10942459
Status:ACTIVE
Category:Private Limited Company

CM PORTER NOVELLI LIMITED

7TH FLOOR BEAUFORT HOUSE,LONDON,EC3A 7NJ

Number:02459753
Status:ACTIVE
Category:Private Limited Company

COMPUTASERVE LIMITED

120 THE BIRCHES,CRAWLEY,RH10 1RZ

Number:07397417
Status:ACTIVE
Category:Private Limited Company

ETHICALSTUDIOS LIMITED

THE MILL,DERBY,DE1 3HB

Number:07075142
Status:ACTIVE
Category:Private Limited Company

LINGUISTIC CONSULTANTS LTD

12C ETON STREET,RICHMOND,TW9 1EE

Number:11360813
Status:ACTIVE
Category:Private Limited Company

THORNLEY LEISURE (CARAVANS) LIMITED

DINAS DINLLE CARAVAN PARK,NR CAERNARFON,LL54 5TW

Number:02391782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source