Advanced company searchLink opens in new window

DALE STREET LIVERPOOL LIMITED

Company number 04513134

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
24 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 2
15 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010
25 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010
25 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Warren Persky on 1 March 2010
30 Dec 2009 CH03 Secretary's details changed for William Frost on 15 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009
29 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009
11 Dec 2009 AA Accounts for a dormant company made up to 31 August 2009
28 Aug 2009 288c Director's Change of Particulars / trillium holdings LIMITED / 01/07/2009 /
27 Aug 2009 363a Return made up to 16/08/09; full list of members
26 Aug 2009 288c Director's Change of Particulars / trillium LIMITED holdings / 27/03/2009 / Date of Birth was: 23-Dec-1997, now: none; Surname was: trillium LIMITED holdings, now: trillium holdings LIMITED
31 Mar 2009 288c Director's Change of Particulars / land securities trillium LIMITED / 26/01/2009 / Date of Birth was: 23-Dec-1997, now: none; Surname was: land securities trillium LIMITED, now: trillium LIMITED holdings; HouseName/Number was: , now: 140; Street was: 5 strand, now: london wall; Post Code was: WC2N 5AF, now: EC2Y 5DN
05 Mar 2009 288b Appointment Terminated Secretary peter dudgeon
09 Feb 2009 288a Secretary appointed william frost
09 Feb 2009 288b Appointment Terminated Director william frost
09 Feb 2009 288a Director appointed warren persky
21 Oct 2008 288a Director appointed william frost
13 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2008 287 Registered office changed on 17/09/2008 from 5 strand london WC2N 5AF
11 Sep 2008 AA Accounts made up to 31 August 2008
04 Sep 2008 363a Return made up to 16/08/08; full list of members