Advanced company searchLink opens in new window

LIERMFELZ LTD

Company number 13627664

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
22 Sep 2023 AD01 Registered office address changed from 7 Highgates Church Road Gosfield Halstead CO9 1TL United Kingdom to Flat 20 21 Strensham Road Birmingham B12 9RP on 22 September 2023
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 16 September 2022 with updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 AA Micro company accounts made up to 5 April 2022
18 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
16 Feb 2022 AD01 Registered office address changed from 6 Laxey Grove Preston PR1 6EJ United Kingdom to 7 Highgates Church Road Gosfield Halstead CO9 1TL on 16 February 2022
12 Oct 2021 PSC07 Cessation of Luke Griffiths as a person with significant control on 4 October 2021
11 Oct 2021 PSC01 Notification of Kenshin Erasmo as a person with significant control on 4 October 2021
07 Oct 2021 TM01 Termination of appointment of Luke Griffiths as a director on 4 October 2021
07 Oct 2021 AP01 Appointment of Mr Kenshin Erasmo as a director on 4 October 2021
04 Oct 2021 AD01 Registered office address changed from 8 Austen Close Llanrumney Cardiff CF3 5QU Wales to 6 Laxey Grove Preston PR1 6EJ on 4 October 2021
17 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted