Advanced company searchLink opens in new window

LIQUIDITY CONSULTANTS LIMITED

Company number 07924782

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)
13 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 28 March 2017
13 Apr 2016 AD01 Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 13 April 2016
11 Apr 2016 4.20 Statement of affairs with form 4.19
11 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
03 Nov 2015 AD01 Registered office address changed from I2 Office Ltd 3 Brindleyplace Birmingham West Midlands B1 2JB to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 3 November 2015
08 May 2015 CH01 Director's details changed for Mr Jonathan Edward Peter Tipper on 1 May 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Apr 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
11 Sep 2013 CH01 Director's details changed for Mr James David Foulsham on 11 September 2013
07 Aug 2013 CH01 Director's details changed for Mr James David Foulsham on 5 August 2013
25 Jun 2013 AAMD Amended accounts made up to 31 July 2012
25 Feb 2013 AD01 Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on 25 February 2013
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AA01 Previous accounting period shortened from 31 March 2013 to 31 July 2012
31 Jul 2012 AD01 Registered office address changed from 236 Baskerville House Centenary Square Birmingham West Midlands B1 2ND England on 31 July 2012
25 Jul 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 July 2012
25 Jul 2012 AP01 Appointment of Mr Jonathan Edward Tipper as a director