Advanced company searchLink opens in new window

LIQUICO BDS LIMITED

Company number 06731520

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)
11 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Oct 2017 LIQ01 Declaration of solvency
22 Sep 2017 AD01 Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 22 September 2017
22 Sep 2017 AD02 Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU
16 Sep 2017 600 Appointment of a voluntary liquidator
16 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-07
17 Aug 2017 TM01 Termination of appointment of Richard David Costin as a director on 31 October 2016
02 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
15 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 MR04 Satisfaction of charge 067315200012 in full
11 May 2016 MR04 Satisfaction of charge 067315200013 in full
11 May 2016 MR04 Satisfaction of charge 067315200014 in full
28 Apr 2016 MR04 Satisfaction of charge 067315200009 in full
28 Apr 2016 MR04 Satisfaction of charge 067315200011 in full
28 Apr 2016 MR04 Satisfaction of charge 067315200010 in full
27 Apr 2016 TM01 Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Stephen Haworth on 13 April 2016
22 Feb 2016 TM01 Termination of appointment of Andrew Ian Craig as a director on 12 February 2016
09 Dec 2015 AUD Auditor's resignation
02 Dec 2015 AUD Auditor's resignation
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
08 Oct 2015 AA Full accounts made up to 31 December 2014
19 May 2015 MR04 Satisfaction of charge 2 in full