About

Registered Number: 06510756
Date of Incorporation: 20/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7a Radford Crescent, Billericay, CM12 0DU,

 

Established in 2008, Liquid Waterproofing Ltd are based in Billericay, it has a status of "Active". The company has only one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTIGUE, Anthony 20 February 2008 25 November 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 26 February 2020
TM02 - Termination of appointment of secretary 26 November 2019
TM01 - Termination of appointment of director 25 November 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 12 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 10 March 2016
AAMD - Amended Accounts 29 May 2015
AAMD - Amended Accounts 29 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 November 2014
AAMD - Amended Accounts 03 November 2014
AA - Annual Accounts 22 October 2014
DISS40 - Notice of striking-off action discontinued 15 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 23 September 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 26 August 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.