Advanced company searchLink opens in new window

LIABILITIES LIMITED

Company number 03621577

Filter by category

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)
16 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 75
11 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
15 Nov 2010 AAMD Amended accounts made up to 31 March 2010
11 Nov 2010 AD01 Registered office address changed from Victoria Chambers 21 Victoria Avenue Harrogate North Yorkshire HG1 5RD on 11 November 2010
17 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Sep 2009 363a Return made up to 25/08/09; full list of members
22 May 2009 AA Total exemption small company accounts made up to 31 March 2009
20 May 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
18 Mar 2009 288b Appointment terminated director david colledge
05 Dec 2008 287 Registered office changed on 05/12/2008 from victoria chambers 21 victoria avenue harrogate north yorkshire HG1 5RD
31 Oct 2008 363a Return made up to 25/08/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from 11 newby hall stables newby hall ripon HG4 5AE
30 Oct 2008 288b Appointment terminated secretary elizabeth ingham
31 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Jul 2008 288b Appointment terminate, director and secretary marie elizabeth ingham logged form
29 Jul 2008 288b Appointment terminated director trevor ingham
18 Jul 2008 288a Secretary appointed kelly tammy glover
04 Jul 2008 288a Director appointed martin mathieson
25 Sep 2007 363a Return made up to 25/08/07; full list of members
14 Sep 2007 88(2)R Ad 12/07/07--------- £ si 72@1=72 £ ic 3/75
14 Sep 2007 288a New director appointed