Advanced company searchLink opens in new window

LIQUID SPACE LIMITED

Company number 04851265

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)
14 May 2018 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2018 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 4.68 Liquidators' statement of receipts and payments to 21 June 2017
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 December 2016
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
20 Jan 2016 4.68 Liquidators' statement of receipts and payments to 21 December 2015
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 21 June 2015
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 21 December 2014
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 21 June 2014
06 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 December 2013
02 Jul 2013 4.68 Liquidators' statement of receipts and payments to 21 June 2013
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 December 2012
28 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 28 November 2012
02 Jul 2012 4.68 Liquidators' statement of receipts and payments to 21 June 2012
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
29 Jun 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
27 Jan 2010 AD01 Registered office address changed from 12 Park Place St James's London SW1Y 1LP on 27 January 2010
06 Jan 2010 4.20 Statement of affairs with form 4.19
06 Jan 2010 600 Appointment of a voluntary liquidator
06 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
23 Nov 2009 TM01 Termination of appointment of Michael Watson as a director
19 Aug 2009 288b Appointment terminated director andrew anderson
30 Jul 2009 363a Return made up to 30/07/09; full list of members
30 Jul 2009 287 Registered office changed on 30/07/2009 from 12 park place st james's london SW1Y 1LP