THE LIABILITY NETWORK LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-23

View Document

14/01/2514 January 2025 Registered office address changed from C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-14

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Statement of affairs

View Document

31/05/2331 May 2023 Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Quantuma Advisory Ltd 40a Station Road Upminster Essex RM14 2TR on 2023-05-31

View Document

30/03/2330 March 2023 Satisfaction of charge 2 in full

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 Registered office address changed from , Carlton House, 101 New London Road, Chelmsford, Essex, CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-08-02

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE HEANEY / 02/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CESSATION OF RICHARD GEORGE LITTLE AS A PSC

View Document

01/03/181 March 2018 CESSATION OF KATHRYN LITTLE AS A PSC

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 100

View Document

09/08/179 August 2017 SECRETARY APPOINTED MRS SUZANNE HEANEY

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY KATHRYN LITTLE

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HEANEY / 27/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LITTLE / 26/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 NC INC ALREADY ADJUSTED 13/05/03

View Document

22/08/0322 August 2003 £ NC 100/200 13/05/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: CARLTON BAKER CLARKE LIMITED GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

23/03/0323 March 2003

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

03/04/023 April 2002

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company