- Company Overview for LIVERPOOL JOINERY & BUILDING CONTRACTORS LIMITED (02872750)
- Filing history for LIVERPOOL JOINERY & BUILDING CONTRACTORS LIMITED (02872750)
- People for LIVERPOOL JOINERY & BUILDING CONTRACTORS LIMITED (02872750)
- Charges for LIVERPOOL JOINERY & BUILDING CONTRACTORS LIMITED (02872750)
- More for LIVERPOOL JOINERY & BUILDING CONTRACTORS LIMITED (02872750)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
04 Feb 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
16 Oct 2012 | AP01 | Appointment of Mr Michael Kevin Duffy as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
07 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 30 November 2007 | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Kevin Joseph Duffy on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mrs Maureen Duffy on 13 January 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from Royston House 3/5 Kinglake Street Lierpool L7 3EX on 13 January 2010 |