Advanced company searchLink opens in new window

LIQUID PR LIMITED

Company number 05105572

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2024 DS01 Application to strike the company off the register
20 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
12 Sep 2020 AD01 Registered office address changed from 63 Foredrift Close Redditch B98 7NP England to 16 Hennals Avenue Redditch B97 5RX on 12 September 2020
19 Aug 2020 AD01 Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to 63 Foredrift Close Redditch B98 7NP on 19 August 2020
06 May 2020 AA Accounts for a dormant company made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
02 Jun 2015 CH03 Secretary's details changed for Mrs Elisabeth Laura Lewis-Jones on 1 December 2014
02 Jun 2015 CH01 Director's details changed for Mrs Elisabeth Laura Lewis-Jones on 1 December 2014
12 May 2015 AD01 Registered office address changed from Curo House, Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to Enterprise House 115 Edmund Street Birmingham B3 2HJ on 12 May 2015