Advanced company searchLink opens in new window

LIQUIDITY CONSULTING LIMITED

Company number SC346203

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)
18 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 AC93 Order of court - restore and wind up
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 10,142
25 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Oct 2009 363a Return made up to 25/07/09; full list of members
20 Jul 2009 288a Director appointed andrew mcallister
20 Jul 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
20 Jul 2009 88(2) Ad 25/07/08 gbp si 99@1=99 gbp ic 1/100
31 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
30 Jul 2008 288b Appointment Terminated Secretary brian reid LTD.
30 Jul 2008 288b Appointment Terminated Director stephen mabbott LTD.
25 Jul 2008 NEWINC Incorporation