Advanced company searchLink opens in new window

LIAM CARLO CONSULTANCY LTD

Company number 09501514

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 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 AA Unaudited abridged accounts made up to 31 July 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
19 Nov 2019 AD01 Registered office address changed from The Store Room Marsh Lane Preston Uk PR1 8SN England to Fisher Brothers Recycling Centre Lansdowne Road Eccles Manchester M30 9PJ on 19 November 2019
19 Nov 2019 AP01 Appointment of Mr Liam Carlo as a director on 11 November 2019
19 Nov 2019 TM01 Termination of appointment of Steve Matthews as a director on 11 November 2019
19 Nov 2019 PSC07 Cessation of Steve Matthews as a person with significant control on 1 November 2019
01 Apr 2019 PSC01 Notification of Steve Matthews as a person with significant control on 1 April 2019
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Mar 2019 AP01 Appointment of Mr Steve Matthews as a director on 1 March 2019
26 Feb 2019 TM01 Termination of appointment of Jonathan David Ocean as a director on 1 February 2019
26 Feb 2019 PSC07 Cessation of Jonathan David Ocean as a person with significant control on 1 February 2019
18 Jan 2019 AD01 Registered office address changed from , the Store Room Marsh Lane, Ashton, Preston, England, PR1 8SN, England to The Store Room Marsh Lane Preston Uk PR1 8SN on 18 January 2019
18 Jan 2019 PSC07 Cessation of Steve Matthews as a person with significant control on 1 January 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Jan 2019 TM01 Termination of appointment of Steve Matthews as a director on 1 January 2019
18 Jan 2019 AD01 Registered office address changed from , Unit 4a St Georges Court, St Georges Park, Preston, PR4 2EF, England to The Store Room Marsh Lane Preston Uk PR1 8SN on 18 January 2019
01 Oct 2018 AD01 Registered office address changed from , the Store Room Marsh Lane, Preston, PR1 8SN, England to The Store Room Marsh Lane Preston Uk PR1 8SN on 1 October 2018
26 Sep 2018 AD01 Registered office address changed from , Block B Hilton House Lord Street, Stockport, SK1 3NA, England to The Store Room Marsh Lane Preston Uk PR1 8SN on 26 September 2018
19 Sep 2018 PSC01 Notification of Jonathan David Ocean as a person with significant control on 4 June 2018
19 Sep 2018 AP01 Appointment of Mr Jonathan David Ocean as a director on 4 June 2018
22 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
22 Aug 2018 AA Unaudited abridged accounts made up to 31 July 2017