LIAO PROPERTIES LTD
Status | ACTIVE |
Company No. | 08178725 |
Category | Private Limited Company |
Incorporated | 14 Aug 2012 |
Age | 11 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LIAO PROPERTIES LTD is an active private limited company with number 08178725. It was incorporated 11 years, 9 months, 16 days ago, on 14 August 2012. The company address is 38g Derby Street, Manchester, M8 8HN.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Gazette filings brought up to date
Date: 01 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Gazette filings brought up to date
Date: 31 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 21 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 01 Sep 2020
Action Date: 05 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-05
Psc name: Xianxu Huang
Documents
Notification of a person with significant control
Date: 01 Sep 2020
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-25
Psc name: Gexin Zheng
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Administrative restoration company
Date: 14 Aug 2020
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-25
Officer name: Zhongkun Liu
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-25
Officer name: Ms Ge Xin Zheng
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Gazette filings brought up to date
Date: 29 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zhongkun Liu
Appointment date: 2017-11-15
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Steve James Fallon
Documents
Gazette filings brought up to date
Date: 02 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Moncef El Bouhmadi
Documents
Appoint person director company with name date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Steve James Fallon
Appointment date: 2017-03-10
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 06 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-23
Officer name: Mr Moncef El Bouhmadi
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-02
Officer name: Xian Xu Huang
Documents
Certificate change of name company
Date: 18 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed liao logistics LTD\certificate issued on 18/06/15
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lue Xue
Termination date: 2015-02-06
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xianxu Huang
Appointment date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lue Xue
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xuben Huang
Documents
Some Companies
207 GLEBE ROAD,MILTON KEYNES,MK19 6ND
Number: | 10672514 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHRIS.HARDMAN PICTURES LIMITED
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 09858742 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RAWCLIFFE DRIVE,YORK,YO30 6PE
Number: | 10980573 |
Status: | ACTIVE |
Category: | Private Limited Company |
KDV & PARTNER MANAGEMENT LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11662681 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFF ROAD TRUCK SPECIALISTS LIMITED
ROSE COTTAGE,ALFRETON,DE55 6FJ
Number: | 02101843 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEBRINSKY CONSULTATION LIMITED
SPRINGHILL HOUSE MAIN STREET,BICESTER,OX27 8ES
Number: | 07838625 |
Status: | ACTIVE |
Category: | Private Limited Company |