LIQUIDS AND GAS - History of Changes


DateDescription
2023-09-12 update website_status OK => DomainNotFound
2022-09-08 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2022:LIQ. CASE NO.1
2022-03-12 update founded_year 1986 => null
2021-09-29 delete contact_pages_linkeddomain google.co.uk
2021-09-29 delete index_pages_linkeddomain google.co.uk
2021-09-29 update founded_year null => 1986
2021-08-29 update description
2021-08-07 delete address VICTORIA HOUSE 2 MORNINGTON ROAD SALE CHESHIRE M33 2DA
2021-08-07 insert address C/O KBL ADVISORY STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH
2021-08-07 update company_status Active => Liquidation
2021-08-07 update registered_address
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM VICTORIA HOUSE 2 MORNINGTON ROAD SALE CHESHIRE M33 2DA
2021-07-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-07-21 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-07-21 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-06-24 update founded_year 1986 => null
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-24 update founded_year null => 1986
2021-05-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-14 update founded_year 1986 => null
2021-01-15 insert contact_pages_linkeddomain google.co.uk
2021-01-15 insert index_pages_linkeddomain google.co.uk
2021-01-15 update founded_year null => 1986
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-07 delete marketing_emails it..@itmagazine.uk.com
2020-10-07 delete office_emails ma..@itmagazine.uk.com
2020-10-07 delete personal_emails da..@itmagazine.uk.com
2020-10-07 delete personal_emails ja..@itmagazine.uk.com
2020-10-07 insert marketing_emails ma..@liquidsandgas.co.uk
2020-10-07 insert office_emails ma..@liquidsandgas.co.uk
2020-10-07 insert personal_emails da..@liquidsandgas.co.uk
2020-10-07 insert personal_emails ja..@liquidsandgas.co.uk
2020-10-07 delete contact_pages_linkeddomain google.co.uk
2020-10-07 delete email da..@itmagazine.uk.com
2020-10-07 delete email it..@itmagazine.uk.com
2020-10-07 delete email it..@itmagazine.uk.com
2020-10-07 delete email ja..@itmagazine.uk.com
2020-10-07 delete email ma..@itmagazine.uk.com
2020-10-07 delete email ma..@itmagazine.uk.com
2020-10-07 delete email st..@itmagazine.uk.com
2020-10-07 delete fax 01732 365 676
2020-10-07 delete index_pages_linkeddomain google.co.uk
2020-10-07 delete person Steve Brotherton
2020-10-07 delete phone 01625 268585
2020-10-07 delete phone 01772 462596
2020-10-07 insert address uk Victoria House, 2 Mornington Road, Sale, Cheshire M33 2DA - UK
2020-10-07 insert email da..@liquidsandgas.co.uk
2020-10-07 insert email ge..@liquidsandgas.co.uk
2020-10-07 insert email ja..@liquidsandgas.co.uk
2020-10-07 insert email ma..@liquidsandgas.co.uk
2020-10-07 insert email ma..@liquidsandgas.co.uk
2020-10-07 insert email ma..@liquidsandgas.co.uk
2020-10-07 insert email pr..@itmagazzine.uk.com
2020-10-07 update person_description Mark Simms => Mark Simms
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-03 update website_status DomainNotFound => OK
2019-08-03 update robots_txt_status www.liquidsandgas.co.uk: 404 => 200
2019-02-19 update website_status OK => DomainNotFound
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 delete contact_pages_linkeddomain google.co.uk
2017-09-27 delete index_pages_linkeddomain google.co.uk
2017-09-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-15 delete phone 0020 8467 3613
2017-07-15 insert contact_pages_linkeddomain google.co.uk
2017-07-15 insert index_pages_linkeddomain google.co.uk
2017-07-15 insert phone 020 8467 3613
2017-06-08 delete person Tom Parker
2017-01-15 delete source_ip 212.110.189.68
2017-01-15 insert address Victoria House, 2 Mornington Road Road, Sale, Cheshire, M33 2DA
2017-01-15 insert person Tom Parker
2017-01-15 insert source_ip 46.43.3.69
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2016-01-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-12-03 update statutory_documents 04/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-10 update website_status IndexPageFetchError => OK
2015-06-10 insert office_emails ma..@liquidsandgas.co.uk
2015-06-10 delete address uk PO Box 342, Tonbridge TN10 4WD
2015-06-10 delete address uk Victoria House, 2 Mornington Road, Sale, Chehsirre M33 2DA - UK
2015-06-10 delete address uk.com Victoria House, 2 Mornington Road Road, Sale Cheshire M33 2DA
2015-06-10 delete fax 01732 365 676
2015-06-10 insert address uk Victoria House, 2 Mornington Road, Sale, Cheshire M33 2DA - UK
2015-06-10 insert email ma..@liquidsandgas.co.uk
2015-06-10 insert phone 0020 8467 3613
2015-06-10 update person_description Mark Simms => Mark Simms
2015-04-10 update website_status OK => IndexPageFetchError
2014-12-07 insert sic_code 58290 - Other software publishing
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-28 update statutory_documents 04/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2013-12-07 insert sic_code 58190 - Other publishing activities
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-28 update statutory_documents 04/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update website_status ServerDown => OK
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-05-26 update website_status OK => ServerDown
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 04/11/12 FULL LIST
2011-11-04 update statutory_documents 04/11/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 05/11/10 FULL LIST
2010-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19 update statutory_documents DIRECTOR APPOINTED MR GEORGE WILLIAM BENNETT
2009-11-10 update statutory_documents 05/11/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BENNETT / 10/11/2009
2009-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-08 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 215 EAST END ROAD EAST FINCHLEY LONDON N2 0ND
2008-02-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-19 update statutory_documents DIRECTOR RESIGNED
2008-02-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-19 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 13 SOUTHERN ROAD LONDON N2 9LH
2006-11-09 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-10 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-16 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-19 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-12-16 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 125 HIGH HOLBORN LONDON WC1V 6QA
2002-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-04 update statutory_documents DIRECTOR RESIGNED
2002-02-04 update statutory_documents SECRETARY RESIGNED
2001-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION