Advanced company searchLink opens in new window

9 CATHERINE STREET, LIVERPOOL (MANAGEMENT COMPANY) LIMITED

Company number 03706990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2016 AA Micro company accounts made up to 30 June 2015
25 Jul 2016 DS02 Withdraw the company strike off application
25 Jul 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
15 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
24 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Apr 2013 AP01 Appointment of Mr Daniel Austin Marsh as a director
24 Apr 2013 TM01 Termination of appointment of John Stevens as a director
07 May 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
28 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
23 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
18 May 2010 AA Total exemption full accounts made up to 30 June 2009
02 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
02 Mar 2010 AP01 Appointment of Ms Jean Challand as a director
01 Mar 2010 CH03 Secretary's details changed for Peter Anthony Ryan on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Dr John Paul Stevens on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Margaret Mc Callum on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Peter Anthony Ryan on 1 March 2010