Advanced company searchLink opens in new window

LIQUID FEET LIMITED

Company number 06402582

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 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
12 Nov 2013 AD01 Registered office address changed from C/O C/O the Accountancy Practice 20 London Road Royston Hertfordshire SG8 9EJ England on 12 November 2013
16 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Michael Hall on 1 January 2011
06 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
30 Nov 2010 TM01 Termination of appointment of John Froggett as a director
30 Nov 2010 AD01 Registered office address changed from 20 London Road Royston Herts SG8 9EJ on 30 November 2010
08 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
21 Jan 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Michael Hall on 1 October 2009
21 Jan 2010 CH01 Director's details changed for John David Froggett on 1 October 2009
14 Jan 2010 AP01 Appointment of Mr Michael Hall as a director
14 Jan 2010 AP01 Appointment of Mrs Gillian Maria Haynes as a director
13 Jun 2009 CERTNM Company name changed green lemon ventures LIMITED\certificate issued on 16/06/09
11 Mar 2009 AA Accounts for a dormant company made up to 31 October 2008
05 Mar 2009 363a Return made up to 18/10/08; full list of members
05 Mar 2009 288b Appointment terminated secretary patricia waters
26 Feb 2009 CERTNM Company name changed waters uk LIMITED\certificate issued on 02/03/09
17 Feb 2009 288a Director appointed john david froggett
17 Feb 2009 287 Registered office changed on 17/02/2009 from the spinney white stubbs lane bayford herts SG13 8QA