Advanced company searchLink opens in new window

LIQUID CLAIMS UK LTD

Company number 07389907

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,000
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
01 May 2013 TM02 Termination of appointment of John Joakim as a secretary on 16 January 2013
31 Jan 2013 TM01 Termination of appointment of John Joakim as a director on 16 January 2013
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2,000
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 September 2012
  • GBP 1,830
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,630
03 Jan 2013 AR01 Annual return made up to 28 September 2012 with full list of shareholders
24 Dec 2012 AP01 Appointment of Peter Waine as a director on 28 September 2012
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 2,480
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 900
04 Dec 2012 AP01 Appointment of Mr Simon John Noakes as a director on 28 September 2012
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 600
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 850
23 Mar 2011 AP01 Appointment of Mr Richard James Midgley as a director
17 Mar 2011 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 March 2011
28 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)