About

Registered Number: 07924494
Date of Incorporation: 26/01/2012 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2019 (5 years and 7 months ago)
Registered Address: C/O MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Liquidity Contracts Ltd was registered on 26 January 2012 and has its registered office in Birmingham, it's status is listed as "Dissolved". This company does not have any directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2019
LIQ14 - N/A 12 June 2019
LIQ03 - N/A 13 June 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
AD01 - Change of registered office address 18 April 2016
RESOLUTIONS - N/A 12 April 2016
4.20 - N/A 12 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2016
AD01 - Change of registered office address 03 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AR01 - Annual Return 09 January 2015
DISS40 - Notice of striking-off action discontinued 30 August 2014
AA - Annual Accounts 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 07 August 2013
AAMD - Amended Accounts 25 June 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 27 November 2012
AA01 - Change of accounting reference date 31 July 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AA01 - Change of accounting reference date 29 May 2012
NEWINC - New incorporation documents 26 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.