THE LIABILITY NETWORK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-23 |
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 |
22/07/2422 July 2024 | Liquidators' statement of receipts and payments to 2024-05-23 |
31/05/2331 May 2023 | Appointment of a voluntary liquidator |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Statement of affairs |
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 |
30/03/2330 March 2023 | Satisfaction of charge 2 in full |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
02/08/182 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE HEANEY / 02/08/2018 |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CESSATION OF RICHARD GEORGE LITTLE AS A PSC |
01/03/181 March 2018 | CESSATION OF KATHRYN LITTLE AS A PSC |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
22/08/1722 August 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 100 |
09/08/179 August 2017 | SECRETARY APPOINTED MRS SUZANNE HEANEY |
09/08/179 August 2017 | APPOINTMENT TERMINATED, SECRETARY KATHRYN LITTLE |
09/08/179 August 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LITTLE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HEANEY / 27/02/2010 |
16/03/1016 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE LITTLE / 26/02/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0716 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/10/0423 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0424 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/08/0322 August 2003 | NC INC ALREADY ADJUSTED 13/05/03 |
22/08/0322 August 2003 | £ NC 100/200 13/05/03 |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
26/03/0326 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
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 |
23/03/0323 March 2003 | |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP |
03/04/023 April 2002 | |
03/04/023 April 2002 | NEW SECRETARY APPOINTED |
03/04/023 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
05/03/025 March 2002 | DIRECTOR RESIGNED |
05/03/025 March 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE LIABILITY NETWORK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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