LIQUID DIRECTORS LIMITED
Status | DISSOLVED |
Company No. | 05223224 |
Category | Private Limited Company |
Incorporated | 06 Sep 2004 |
Age | 19 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2021 |
Years | 3 years, 28 days |
SUMMARY
LIQUID DIRECTORS LIMITED is an dissolved private limited company with number 05223224. It was incorporated 19 years, 8 months, 25 days ago, on 06 September 2004 and it was dissolved 3 years, 28 days ago, on 04 May 2021. The company address is 10 St. Neots Road, Sandy, SG19 1LB, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Nov 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 05 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-05
Documents
Change account reference date company previous shortened
Date: 20 Sep 2018
Action Date: 05 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-02-05
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-11
New address: 10 st. Neots Road Sandy SG19 1LB
Old address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Juliet Mansfield
Change date: 2017-03-28
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Douglas Edirisinghe
Change date: 2017-03-28
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Laura Juliet Mansfield
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Alan Douglas Edrisinghe
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-16
New address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH
Old address: 6 Breams Buildings London EC4A 1QL
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Juliet Mansfield
Change date: 2011-07-18
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 18 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-18
Officer name: Alan Edirisinghe
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-23
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denis Lunn
Documents
Annual return company with made up date
Date: 25 Nov 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Some Companies
A. & E. CONNOCK (PERFUMERY & COSMETICS) LIMITED
146 NEW LONDON ROAD,ESSEX,CM2 0AW
Number: | 01217210 |
Status: | ACTIVE |
Category: | Private Limited Company |
A.H. HARRIS (BUTCHERS) LIMITED
FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ
Number: | 00941934 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 KIRKTON PLACE,FALKIRK,FK2 8AG
Number: | SC461827 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09862262 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C5,CHICHESTER,PO20 7EJ
Number: | 03763757 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE HOUSE,BIRMINGHAM,B1 1QU
Number: | 10423317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |