LIQUICO BBS LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03658750
CategoryPrivate Limited Company
Incorporated29 Oct 1998
Age25 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution03 Oct 2020
Years3 years, 7 months, 11 days

SUMMARY

LIQUICO BBS LIMITED is an dissolved private limited company with number 03658750. It was incorporated 25 years, 6 months, 16 days ago, on 29 October 1998 and it was dissolved 3 years, 7 months, 11 days ago, on 03 October 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2019

Action Date: 27 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: 15 Canada Square London E14 5GL

Old address: K House Sheffield Business Park Europa Link Sheffield S9 1XU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Office2Office Limited

Cessation date: 2018-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-21

Psc name: Endless Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-21

Psc name: Endless Iii General Partner Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-21

Psc name: Endless Ii Gp Llp

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evo Group Services Limited

Notification date: 2018-09-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/18

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Varey

Termination date: 2018-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-09

Officer name: Jonathan Rolfe

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-01

Psc name: Office2Office Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-01

Psc name: Office2Office (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-31

Officer name: Mr Craig Anthony Varey

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Costin

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-26

Officer name: Steve James Horne

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Rolfe

Appointment date: 2016-04-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036587500018

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036587500017

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036587500019

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036587500016

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036587500014

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036587500015

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rolph Baldrey

Termination date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Stephen Haworth

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Horne

Appointment date: 2016-02-15

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 May 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 036587500012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036587500011

Charge creation date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036587500010

Charge creation date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 036587500013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036587500017

Charge creation date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036587500020

Charge creation date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 036587500014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 036587500018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036587500019

Charge creation date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036587500015

Charge creation date: 2015-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 036587500016

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: K House Sheffield Business Park Europa Link Sheffield S9 1XU

Old address: Saint Crispins House Duke Street Norwich Norfolk NR3 1PD

Change date: 2015-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorna Mendelsohn

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Jane Clare Rodwell

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Haworth

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Moate

Termination date: 2014-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036587500009

Charge creation date: 2014-11-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Mark John Goddard

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Gale

Appointment date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Rolph Baldrey

Appointment date: 2014-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-28

Charge number: 036587500008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 09 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 16 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

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

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Costin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Mr Mark John Goddard

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Debra Jane Clare Rodwell

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Simon Richard Moate

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey streetley

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed banner business supplies LIMITED\certificate issued on 23/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 03 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ASCROFT WHITESIDE LIMITED

269 CHURCH STREET,BLACKPOOL,FY1 3PB

Number:07194642
Status:IN ADMINISTRATION
Category:Private Limited Company

AXA CAPITAL EUROPE L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005939
Status:ACTIVE
Category:Limited Partnership

BHATT PROPERTIES LTD

111 111 HIGH STREET,MIDDX,HA8 7DB

Number:11210213
Status:ACTIVE
Category:Private Limited Company

GT MEDICAL (UK) LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:08590391
Status:ACTIVE
Category:Private Limited Company

PC CONSTRUCT SOLUTIONS LTD

32 SPRINGFIELD ROAD,LONDON,E6 2AH

Number:11455271
Status:ACTIVE
Category:Private Limited Company

SIRIUS TV PRODUCTIONS LTD

DALKEITH COTTAGE,KINROSS,KY13 0PT

Number:SC373530
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