LIQUID FLEET SERVICES LIMITED

09928802
BLACKTHORNS HOUSE LTD 80-82 DUDLEY ROAD LYE STOURBRIDGE DY9 8ET

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Mar 2021 accounts Annual Accounts 5 Buy now
25 Nov 2020 officers Termination of appointment of director (Jamie Eric Major) 1 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 accounts Annual Accounts 5 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Change Account Reference Date Company Previous Extended 3 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 officers Appointment of director (Mr Darren Anthony Driscoll) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr Christopher Alexander Driscoll) 2 Buy now
08 Jan 2019 officers Change of particulars for director (Mr Jamie Major) 2 Buy now
08 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Richard John Wragg) 1 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 officers Appointment of director (Mr Jamie Major) 2 Buy now
01 Oct 2018 accounts Annual Accounts 7 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 mortgage Registration of a charge 6 Buy now
02 Nov 2017 mortgage Registration of a charge 4 Buy now
04 Oct 2017 mortgage Registration of a charge 5 Buy now
07 Sep 2017 mortgage Registration of a charge 5 Buy now
27 Jul 2017 mortgage Registration of a charge 6 Buy now
23 Jun 2017 mortgage Registration of a charge 5 Buy now
23 May 2017 accounts Annual Accounts 8 Buy now
17 May 2017 mortgage Registration of a charge 9 Buy now
11 May 2017 officers Termination of appointment of director (Michael John Gibson) 1 Buy now
11 May 2017 officers Termination of appointment of director (William Ross Maden) 1 Buy now
10 May 2017 mortgage Registration of a charge 5 Buy now
20 Apr 2017 mortgage Registration of a charge 10 Buy now
02 Mar 2017 mortgage Registration of a charge 28 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 mortgage Registration of a charge 12 Buy now
07 Sep 2016 officers Appointment of director (Mr Michael John Gibson) 2 Buy now
07 Sep 2016 officers Appointment of director (Dr William Ross Maden) 2 Buy now
23 Dec 2015 incorporation Incorporation Company 7 Buy now