Advanced company searchLink opens in new window

LIQUID ACCOUNTS LIMITED

Company number 05405880

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)
31 Jan 2013 AD01 Registered office address changed from , 225/229 Longwood Road, Longwood, Huddersfield, West Yorkshire, HD3 4EL, United Kingdom on 31 January 2013
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 11
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
08 Nov 2012 AP01 Appointment of Mr Colin Meakin as a director
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Sep 2012 TM01 Termination of appointment of Christopher Eccles as a director
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
15 Dec 2011 TM01 Termination of appointment of Lisa Kendrick as a director
15 Dec 2011 TM01 Termination of appointment of Matthew Holmes as a director
11 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 133,233
22 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 AD01 Registered office address changed from , 5-7 Rushgrove Holt Head,, Slaithwaite, Huddersfield, Yorkshire, HD7 5TY on 20 December 2010
16 Nov 2010 AP01 Appointment of Mr Christopher Owen Eccles as a director
28 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders