Advanced company searchLink opens in new window

LISCOE CONSTRUCTION LIMITED

Company number 04401331

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)
04 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 May 2010 4.68 Liquidators' statement of receipts and payments to 26 April 2010
16 May 2009 287 Registered office changed on 16/05/2009 from oak villa wash lane south mimms hertfordshire EN6 3QA
08 May 2009 4.20 Statement of affairs with form 4.19
08 May 2009 600 Appointment of a voluntary liquidator
08 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-27
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Apr 2008 363a Return made up to 22/03/08; full list of members
15 Apr 2008 288c Director's Change of Particulars / gary liscoe / 14/02/2008 / HouseName/Number was: , now: 22; Street was: 118 vincenzo close, now: astwick manor; Area was: north mymms, now: coopers green lane; Post Code was: AL9 7NJ, now: AL10 9BP
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 Apr 2007 363s Return made up to 22/03/07; full list of members
09 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Apr 2006 363s Return made up to 22/03/06; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
27 Apr 2005 363s Return made up to 22/03/05; full list of members
01 Apr 2005 395 Particulars of mortgage/charge
10 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
24 Mar 2004 363s Return made up to 22/03/04; full list of members
29 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
15 Apr 2003 363s Return made up to 22/03/03; full list of members
15 Apr 2003 363(288) Director's particulars changed
17 Jun 2002 CERTNM Company name changed angelian LTD\certificate issued on 17/06/02
10 Jun 2002 287 Registered office changed on 10/06/02 from: 152-160 city road london EC1V 2NX
10 Jun 2002 288a New secretary appointed