LIVERPOOL REVERSIONARY COMPANY LIMITED(THE)
Company number 00012631
- Company Overview for LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) (00012631)
- Filing history for LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) (00012631)
- People for LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) (00012631)
- Charges for LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) (00012631)
- Insolvency for LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) (00012631)
- More for LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) (00012631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2024 | LIQ01 | Declaration of solvency | |
18 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2024 | AD01 | Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to 82 st. John Street London EC1M 4JN on 14 November 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Aug 2023 | AP01 | Appointment of Mr William Robert Tansley Witt as a director on 7 August 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Rebecca Jane Hine as a director on 4 August 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
14 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Oct 2022 | AD02 | Register inspection address has been changed to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | |
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Nov 2021 | CH04 | Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021 | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Stephen Shane Huxtable on 11 March 2020 | |
28 Aug 2019 | AP01 | Appointment of Mrs Rebecca Jane Hine as a director on 16 August 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Simon Royston Barnes as a director on 26 July 2019 | |
18 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
24 Sep 2018 | AP01 | Appointment of Mr Steven Robert Richardson as a director on 6 September 2018 | |
08 Sep 2018 | AP01 | Appointment of Stephen Shane Huxtable as a director on 17 August 2018 |