Download leads from Nexok and grow your business. Find out more

Liquid Rock Limited

Documents

Total Documents118
Total Pages482

Filing History

18 January 2013Final Gazette dissolved following liquidation
18 January 2013Final Gazette dissolved following liquidation
18 January 2013Final Gazette dissolved via compulsory strike-off
18 October 2012Return of final meeting in a creditors' voluntary winding up
18 October 2012Return of final meeting in a creditors' voluntary winding up
19 December 2011Registered office address changed from 1 the Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 19 December 2011
19 December 2011Registered office address changed from 1 the Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ on 19 December 2011
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-13
16 December 2011Statement of affairs with form 4.19
16 December 2011Statement of affairs with form 4.19
16 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 December 2011Appointment of a voluntary liquidator
16 December 2011Appointment of a voluntary liquidator
1 June 2011Particulars of a mortgage or charge / charge no: 1
1 June 2011Particulars of a mortgage or charge / charge no: 1
11 April 2011Director's details changed for Jeremy Antony Simon Pilkington on 11 April 2011
11 April 2011Director's details changed for Jeremy Antony Simon Pilkington on 11 April 2011
3 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 99
3 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 120.00
3 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 99
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 March 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 120.00
3 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
3 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
3 February 2011Termination of appointment of James Micklewright as a secretary
3 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
3 February 2011Termination of appointment of James Micklewright as a secretary
2 December 2010Resolutions
  • RES13 ‐ Sub division 02/04/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 02/04/2010
4 November 2010Total exemption small company accounts made up to 31 March 2010
4 November 2010Total exemption small company accounts made up to 31 March 2010
1 November 2010Appointment of Angus Young as a director
1 November 2010Change of share class name or designation
1 November 2010Change of share class name or designation
1 November 2010Appointment of Angus Young as a director
1 November 2010Sub-division of shares on 2 April 2010
1 November 2010Appointment of Jeremy Antony Simon Pilkington as a director
1 November 2010Sub-division of shares on 2 April 2010
1 November 2010Sub-division of shares on 2 April 2010
1 November 2010Appointment of Jeremy Antony Simon Pilkington as a director
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
6 January 2010Director's details changed for Fiona Rauh on 9 November 2009
6 January 2010Director's details changed for Fiona Rauh on 9 November 2009
6 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
6 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
6 January 2010Annual return made up to 9 November 2009 with a full list of shareholders
6 January 2010Director's details changed for Fiona Rauh on 9 November 2009
28 October 2009Termination of appointment of James Brown as a director
28 October 2009Termination of appointment of James Brown as a director
30 January 2009Total exemption small company accounts made up to 31 March 2008
30 January 2009Total exemption small company accounts made up to 31 March 2008
23 January 2009Director's change of particulars / fiona rauh / 23/01/2009
23 January 2009Return made up to 09/11/08; full list of members
23 January 2009Return made up to 09/11/08; full list of members
23 January 2009Director's Change of Particulars / fiona rauh / 23/01/2009 / HouseName/Number was: , now: upper wick barn; Street was: upper wich barn, now: wick lane; Area was: wich lane, now:
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
17 December 2007Return made up to 09/11/06; full list of members
17 December 2007Director's particulars changed
17 December 2007Return made up to 09/11/07; full list of members
17 December 2007Director's particulars changed
17 December 2007Return made up to 09/11/06; full list of members
17 December 2007Return made up to 09/11/07; full list of members
9 May 2007Registered office changed on 09/05/07 from: 52 smithbrook kilns cranleigh surrey GU6 8JJ
9 May 2007Registered office changed on 09/05/07 from: 52 smithbrook kilns cranleigh surrey GU6 8JJ
31 January 2007Total exemption small company accounts made up to 31 March 2006
31 January 2007Total exemption small company accounts made up to 31 March 2006
10 April 2006Return made up to 09/11/05; full list of members
10 April 2006Return made up to 09/11/05; full list of members
6 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 March 2006Resolutions
  • RES13 ‐ Shares subdivision 01/04/05
30 March 2006Resolutions
  • RES13 ‐ Shares subdivision 01/04/05
30 March 2006S-div 01/04/05
30 March 2006S-div 01/04/05
16 March 2006£ nc 100/200 01/04/05
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 March 2006£ nc 100/200 01/04/05
7 November 2005Total exemption small company accounts made up to 31 March 2005
7 November 2005Total exemption small company accounts made up to 31 March 2005
19 January 2005New secretary appointed
19 January 2005New secretary appointed
17 January 2005Total exemption full accounts made up to 31 March 2004
17 January 2005Total exemption full accounts made up to 31 March 2004
11 January 2005Secretary resigned
11 January 2005Return made up to 09/11/04; full list of members
11 January 2005Secretary resigned
11 January 2005Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
15 November 2004Return made up to 09/11/03; full list of members
15 November 2004Return made up to 09/11/03; full list of members
21 May 2004New director appointed
21 May 2004New director appointed
19 March 2004Registered office changed on 19/03/04 from: 16 phillips hatch wonersh guildford surrey GU5 0PX
19 March 2004Registered office changed on 19/03/04 from: 16 phillips hatch wonersh guildford surrey GU5 0PX
3 December 2003Total exemption full accounts made up to 31 March 2003
3 December 2003Total exemption full accounts made up to 31 March 2003
21 May 2003Accounting reference date extended from 30/11/02 to 31/03/03
21 May 2003Accounting reference date extended from 30/11/02 to 31/03/03
10 January 2003Return made up to 09/11/02; full list of members
10 January 2003Return made up to 09/11/02; full list of members
6 June 2002Ad 22/05/02-22/05/02 £ si 89@1=89 £ ic 1/90
6 June 2002Ad 22/05/02-22/05/02 £ si 89@1=89 £ ic 1/90
26 February 2002Director resigned
26 February 2002New secretary appointed
26 February 2002New director appointed
26 February 2002Secretary resigned;director resigned
26 February 2002Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 February 2002Secretary resigned;director resigned
26 February 2002Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
26 February 2002New director appointed
26 February 2002New secretary appointed
26 February 2002Director resigned
28 January 2002Company name changed firmay LIMITED\certificate issued on 28/01/02
28 January 2002Company name changed firmay LIMITED\certificate issued on 28/01/02
9 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing