Advanced company searchLink opens in new window

LIAM UNDERWOOD CONSULTING LTD

Company number 08731146

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
15 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
17 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
15 Oct 2020 PSC04 Change of details for Mr Liam Underwood as a person with significant control on 15 October 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
15 Nov 2019 CH01 Director's details changed for Mr Liam Underwood on 15 November 2019
15 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Nov 2016 CH01 Director's details changed for Mr Liam Underwood on 17 November 2016
18 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
23 Oct 2014 CH01 Director's details changed for Mr Liam Underwood on 25 August 2014
28 Aug 2014 AD01 Registered office address changed from 1a Auckland Road West Portsmouth PO5 3NY England to 8 Nursery Close Hook Hampshire RG27 9QX on 28 August 2014
06 Dec 2013 CH01 Director's details changed for Mr Liam Underwood on 6 December 2013
17 Oct 2013 AA01 Current accounting period shortened from 31 October 2014 to 30 September 2014