Advanced company searchLink opens in new window

LIQUICO BHL LIMITED

Company number 00579552

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Aug 2015 AD01 Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 21 August 2015
20 Aug 2015 AD02 Register inspection address has been changed to K House Sheffield Business Spark Europa Link Sheffield S9 1XU
19 Aug 2015 4.70 Declaration of solvency
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
12 May 2015 SH20 Statement by Directors
12 May 2015 SH19 Statement of capital on 12 May 2015
  • GBP 1
12 May 2015 CAP-SS Solvency Statement dated 11/05/15
12 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 11/05/2015
28 Apr 2015 CERTNM Company name changed brady & hunt LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-27
28 Apr 2015 CONNOT Change of name notice
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
01 Mar 2011 AP03 Appointment of Mr Andrew Peter Gale as a secretary
01 Mar 2011 TM02 Termination of appointment of Wilfred Johnston as a secretary
16 Nov 2010 AP01 Appointment of Andrew Peter Gale as a director