Advanced company searchLink opens in new window

LIQUICK 200 LIMITED

Company number 01781966

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2017 TM02 Termination of appointment of Ivan Ronald as a secretary on 24 March 2017
29 Mar 2017 TM01 Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
20 Feb 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 20 February 2017
03 Jan 2017 AD01 Registered office address changed from C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 Dec 2016 4.70 Declaration of solvency
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
30 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 412,796
19 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Ben Guest as a director on 20 March 2015
01 Apr 2015 TM01 Termination of appointment of Iain Dominic Moore as a director on 20 March 2015
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
25 Nov 2013 CH01 Director's details changed for Mr Iain Dominic Moore on 1 January 2013
25 Nov 2013 CH03 Secretary's details changed for Ivan Ronald on 1 January 2013
25 Nov 2013 CH01 Director's details changed for Mr Ivan Edward Ronald on 1 January 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders