LIQUIDEBT LIMITED

44 Potternewton Mount, Leeds, LS7 2DR, England
StatusDISSOLVED
Company No.08568481
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age11 years, 6 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 22 days

SUMMARY

LIQUIDEBT LIMITED is an dissolved private limited company with number 08568481. It was incorporated 11 years, 6 days ago, on 13 June 2013 and it was dissolved 1 year, 8 months, 22 days ago, on 27 September 2022. The company address is 44 Potternewton Mount, Leeds, LS7 2DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 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: 25 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

New address: 44 Potternewton Mount Leeds LS7 2DR

Old address: Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD

Change date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 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: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 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: 16 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 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: 25 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWTIQUE CHAIR COVERS LTD

5 LAMBWATH STREAM,DIDCOT,OX11 7UX

Number:09157966
Status:ACTIVE
Category:Private Limited Company

GRIDGUARD LIMITED

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:10965300
Status:ACTIVE
Category:Private Limited Company

K. JOHN FORAN LIMITED

42 BEULAH ROAD,CARDIFF,CF14 6LX

Number:03564289
Status:ACTIVE
Category:Private Limited Company

MARTINATION LTD

10 DORVILLE CRESCENT,LONDON,W6 0HJ

Number:09154072
Status:ACTIVE
Category:Private Limited Company

REILLY MOTORS LTD

250 GLENSHANE ROAD,LONDONDERRY,BT47 3SN

Number:NI054236
Status:ACTIVE
Category:Private Limited Company

T K WHOLESALES LTD

12 PROSPECT PLACE,CRAWLEY,RH11 7BA

Number:09142182
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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