Office 4 Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA
SIC code:
82920 - Packaging activities
Liovar Ltd was formally closed on 2020-09-29.
Liovar was a private limited company that could have been found at Office 4 Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, UNITED KINGDOM. Its net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2017-10-20) was run by 1 director.
Director Miriam G. who was appointed on 20 October 2017.
The company was officially classified as "packaging activities" (82920).
The latest confirmation statement was sent on 2018-10-19 and last time the statutory accounts were sent was on 05 April 2019.
Directors
Accounts data
Date of Accounts
2018-04-05
2019-04-05
Current Assets
15,649
27,238
Total Assets Less Current Liabilities
2
935
People with significant control
Lee M.
20 October 2017
Nature of control:
75,01-100% shares
Miriam G.
20 October 2017
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 25th, March 2020
| dissolution
Free Download
(1 page)
(AA) Micro company accounts made up to 2019-04-05
filed on: 25th, November 2019
| accounts
Free Download
(6 pages)
(AA) Micro company accounts made up to 2018-04-05
filed on: 13th, November 2018
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates 2018-10-19
filed on: 29th, October 2018
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control 2017-10-20
filed on: 18th, October 2018
| persons with significant control
Free Download
(2 pages)
(AD01) Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2018-10-02
filed on: 2nd, October 2018
| address
Free Download
(1 page)
(AA01) Previous accounting period shortened from 2018-10-31 to 2018-04-05
filed on: 18th, September 2018
| accounts
Free Download
(1 page)
(AD01) Registered office address changed from 230 County Road Walton Liverpool Merseyside L4 5PJ to 5 Queen Street Norwich Norfolk NR2 4TL on 2018-04-06
filed on: 6th, April 2018
| address
Free Download
(1 page)
(TM01) Director appointment termination date: 2017-10-20
filed on: 12th, January 2018
| officers
Free Download
(1 page)
(AP01) New director was appointed on 2017-10-20
filed on: 12th, January 2018
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 11 Pengwern Grove Liverpool L15 1HJ United Kingdom to 230 County Road Walton Liverpool Merseyside L4 5PJ on 2017-12-29
filed on: 29th, December 2017
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 20th, October 2017
| incorporation