Advanced company searchLink opens in new window

LISS DEVELOPMENTS LIMITED

Company number 08179647

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)
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 10 August 2023
28 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
06 Mar 2023 AP01 Appointment of Mr Peter Stuart Cameron as a director on 3 March 2023
06 Mar 2023 AP01 Appointment of Ms Amanda Marie Robinson as a director on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Helen Jayne Wetherall as a director on 3 March 2023
03 Mar 2023 TM01 Termination of appointment of Zoe Amy Rizzuto as a director on 3 March 2023
14 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 August 2022
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
04 Sep 2021 LIQ01 Declaration of solvency
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
23 Aug 2021 600 Appointment of a voluntary liquidator
23 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
19 Aug 2021 AD01 Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester Le1 91W on 19 August 2021
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
15 Nov 2019 TM01 Termination of appointment of Amanda Marie Robinson as a director on 4 November 2019
15 Nov 2019 AP01 Appointment of Miss Amanda Marie Robinson as a director on 28 October 2019
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
01 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
01 Apr 2019 AD01 Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on 1 April 2019
26 Mar 2019 PSC02 Notification of Ehp Bottomco Liimted as a person with significant control on 23 August 2018
26 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 26 March 2019
10 Oct 2018 AD01 Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB England to 5th Floor, 5 Old Bailey London EC4M 7BA on 10 October 2018
03 Oct 2018 MR04 Satisfaction of charge 081796470002 in full