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)
|
|
08 Jul 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
08 Apr 2025 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
13 Apr 2024 |
AD03 |
Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP
|
|
|
13 Apr 2024 |
AD02 |
Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP
|
|
|
04 Apr 2024 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
02 Apr 2024 |
AD01 |
Registered office address changed from 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on 2 April 2024
|
|
|
02 Apr 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
02 Apr 2024 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2024-03-21
|
|
|
02 Apr 2024 |
LIQ01 |
Declaration of solvency
|
|
|
04 Mar 2024 |
AP01 |
Appointment of Peter Daniel Mccaughley as a director on 4 March 2024
|
|
|
04 Mar 2024 |
TM01 |
Termination of appointment of Michael George Dearing as a director on 4 March 2024
|
|
|
22 Sep 2023 |
CS01 |
Confirmation statement made on 22 September 2023 with no updates
|
|
|
21 Apr 2023 |
AP01 |
Appointment of Mrs Jayne Denise Hettle as a director on 19 April 2023
|
|
|
21 Apr 2023 |
TM01 |
Termination of appointment of Mark Whittaker as a director on 6 April 2023
|
|
|
26 Jan 2023 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
04 Jan 2023 |
AA |
Full accounts made up to 31 March 2022
|
|
|
23 Nov 2022 |
AP01 |
Appointment of Steven Philip Van Raalte as a director on 21 November 2022
|
|
|
23 Nov 2022 |
TM01 |
Termination of appointment of Clive Thomas as a director on 21 November 2022
|
|
|
09 Sep 2022 |
CS01 |
Confirmation statement made on 9 September 2022 with no updates
|
|
|
09 Mar 2022 |
TM01 |
Termination of appointment of Gareth Snook as a director on 1 March 2022
|
|
|
05 Jan 2022 |
AA |
Full accounts made up to 31 March 2021
|
|
|
06 Sep 2021 |
CS01 |
Confirmation statement made on 6 September 2021 with no updates
|
|
|
05 Jul 2021 |
PSC05 |
Change of details for 2020 Liverpool Limited as a person with significant control on 1 July 2021
|
|
|
05 Jul 2021 |
AD01 |
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
|
|
|
10 Dec 2020 |
AA |
Full accounts made up to 31 March 2020
|
|