LIQUID FEET HOLDINGS LIMITED

41 High Street, Royston, SG8 9AW, Hertfordshire
StatusDISSOLVED
Company No.06934584
CategoryPrivate Limited Company
Incorporated15 Jun 2009
Age14 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

LIQUID FEET HOLDINGS LIMITED is an dissolved private limited company with number 06934584. It was incorporated 14 years, 11 months, 16 days ago, on 15 June 2009 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 41 High Street, Royston, SG8 9AW, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hall

Change date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Maria Haynes

Change date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: the Accountancy Practice 20 London Road Royston Herts SG8 9EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Michael Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Michael Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Froggett

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julie jennings

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry warmisham

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed john froggett

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael hall

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed gillian haynes

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed julie jennings

Documents

View document PDF

Incorporation company

Date: 15 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEYMONT PROPERTIES LTD

LAKE HOUSE,WIRRAL,CH47 2DN

Number:11811935
Status:ACTIVE
Category:Private Limited Company

EUROPA AON AMERICAN NUTRITIONAL SUPPLEMENTS LIMITED

7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:10767064
Status:ACTIVE
Category:Private Limited Company

LOUGHBOROUGH DEVELOPMENTS LIMITED

1317 MELTON ROAD MELTON ROAD,LEICESTER,LE7 2EN

Number:02201370
Status:ACTIVE
Category:Private Limited Company

ON ELECTRICAL KENT LTD

WARCOTT LODGE ROMAN ROAD,DOVER,CT15 5HR

Number:07796415
Status:ACTIVE
Category:Private Limited Company

TARGET STATE SOLUTIONS LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:11250632
Status:ACTIVE
Category:Private Limited Company
Number:07212715
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