Advanced company searchLink opens in new window

LIDDISDALE LIMITED

Company number 05642681

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2019 DS01 Application to strike the company off the register
10 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
18 Jun 2019 PSC05 Change of details for Dogwood Limited as a person with significant control on 18 June 2019
08 Mar 2019 PSC05 Change of details for Dogwood Limited as a person with significant control on 6 April 2016
11 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
16 Dec 2016 CH01 Director's details changed for Mrs Sandra Pauline Gold on 1 December 2016
16 Dec 2016 CH01 Director's details changed for Mr Rodney Alan Gold on 1 December 2016
16 Dec 2016 CH03 Secretary's details changed for Mrs Sandra Pauline Gold on 1 December 2016
06 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
02 Aug 2013 TM01 Termination of appointment of Andrew Samuels as a director
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 January 2014