Advanced company searchLink opens in new window

LIQUID BAR SERVICES LIMITED

Company number 09452224

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2023 DS01 Application to strike the company off the register
08 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
21 Mar 2022 AD01 Registered office address changed from 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England to 24 West View Gardens Gislingham Eye Suffolk IP23 8HT on 21 March 2022
25 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 29 February 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 28 February 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Sep 2017 AD01 Registered office address changed from 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL to 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL on 7 September 2017
24 Aug 2017 TM01 Termination of appointment of Danual Joseph Botterill as a director on 17 August 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2017 AP01 Appointment of Mr Nathan John Mills as a director on 17 March 2017
17 Mar 2017 AP01 Appointment of Mr Luke John Whomes as a director on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Wanwalee Botterill as a director on 17 March 2017
14 Feb 2017 AP01 Appointment of Mrs Wanwalee Botterill as a director on 1 February 2017