Advanced company searchLink opens in new window

LIQUIDEBT LIMITED

Company number 08568481

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
04 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
31 May 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
25 Jun 2019 AD01 Registered office address changed from Marston House Walkers Court Audby Lane Wetherby West Yorkshire LS22 7FD to 44 Potternewton Mount Leeds LS7 2DR on 25 June 2019
08 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
25 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
26 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
17 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
31 Jul 2013 AD01 Registered office address changed from Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN United Kingdom on 31 July 2013
13 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted