LIQUID AGENCY LIMITED

Camp And Furnace Camp And Furnace, Liverpool, L1 0BY, England
StatusACTIVE
Company No.04078962
CategoryPrivate Limited Company
Incorporated27 Sep 2000
Age23 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

LIQUID AGENCY LIMITED is an active private limited company with number 04078962. It was incorporated 23 years, 8 months, 16 days ago, on 27 September 2000. The company address is Camp And Furnace Camp And Furnace, Liverpool, L1 0BY, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040789620002

Charge creation date: 2022-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-01

Charge number: 040789620001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mark Mcgauley

Change date: 2022-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Mcgauley

Change date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

New address: Camp and Furnace 67 Greenland Street Liverpool L1 0BY

Old address: Suite 1:2 Tempest 12 Tithebarn Street Liverpool Merseyside L2 9DT England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Second filing of director appointment with name

Date: 07 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Nicola Mcgauley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-07

Officer name: Mrs Nicola Mcgauley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Mcgauley

Change date: 2016-10-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Mcgauley

Appointment date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: Suite 1:2 Tempest 12 Tithebarn Street Liverpool Merseyside L2 9DT

Old address: 27 Lord Street Liverpool Merseyside L2 9SA

Change date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadine Julia Mary Elizabeth Emery

Termination date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liquid solution LIMITED\certificate issued on 06/03/15

Documents

View document PDF

Capital cancellation shares

Date: 25 Feb 2015

Action Date: 30 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-30

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bernadine Julia Mary Elizabeth Emery

Appointment date: 2015-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-30

Officer name: Christopher Evan Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Christopher Evan Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Evan Mitchell

Change date: 2011-11-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Evan Mitchell

Change date: 2009-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Mark Mcgauley

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Evan Mitchell

Change date: 2009-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: 213 the tea factory 82 wood street liverpool merseyside L1 4DQ

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 26/09/03 from: 38 west bar street banbury oxfordshire OX16 9RX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/11/00--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 03/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREEMONT SOLUTIONS LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:05481672
Status:ACTIVE
Category:Private Limited Company

KENT CARERS LIMITED

55 TOP DARTFORD ROAD,SWANLEY,BR8 7SG

Number:07791120
Status:ACTIVE
Category:Private Limited Company

KP RESTAURANT LTD

7-15 GREATOREX STREET,,E1 5NF

Number:05350686
Status:ACTIVE
Category:Private Limited Company

OLLO TRADING (UK) CO., LTD.

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09567754
Status:ACTIVE
Category:Private Limited Company

RICHARD PETTY CONSULTING LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:11482946
Status:ACTIVE
Category:Private Limited Company

SPIRIT HOME CARE LIMITED

149 HARRISON ROAD,LEICESTER,LE4 6NP

Number:09005161
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