LIQUID FEET HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06934584 |
Category | Private Limited Company |
Incorporated | 15 Jun 2009 |
Age | 14 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 15 Apr 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Froggett
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julie jennings
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry warmisham
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed john froggett
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael hall
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed gillian haynes
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed julie jennings
Documents
Some Companies
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 |
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 |
THORNTON HALL MANAGEMENT COMPANY (NORTHAMPTON) LIMITED
CHENEY & CO.,NORTHAMPTON,NN1 4EP
Number: | 07212715 |
Status: | ACTIVE |
Category: | Private Limited Company |