Advanced company searchLink opens in new window

OPTIMARK (LIVERPOOL) LIMITED

Company number 05733002

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)
25 May 2013 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 December 2011
04 Jan 2011 4.20 Statement of affairs with form 4.19
04 Jan 2011 600 Appointment of a voluntary liquidator
04 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-14
25 Nov 2010 AD01 Registered office address changed from 28B Trafalgar Road Birkdale Southport Merseyside PR8 2HE on 25 November 2010
18 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-18
  • GBP 999
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
11 Mar 2010 TM01 Termination of appointment of Christopher Fitton as a director
10 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Miles Jeremy Turner on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Christopher Simon Fitton on 10 March 2010
04 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Mar 2009 363a Return made up to 07/03/09; full list of members
26 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
10 Mar 2008 363a Return made up to 07/03/08; full list of members
18 Apr 2007 363s Return made up to 07/03/07; full list of members
15 Sep 2006 225 Accounting reference date extended from 31/03/07 to 31/07/07
14 Sep 2006 88(2)R Ad 05/09/06--------- £ si 999@1=999 £ ic 1/1000
22 Jul 2006 395 Particulars of mortgage/charge
08 Jul 2006 395 Particulars of mortgage/charge
20 Mar 2006 288a New director appointed
20 Mar 2006 288a New secretary appointed;new director appointed
20 Mar 2006 287 Registered office changed on 20/03/06 from: 28B trafalgar road birkdale southport merseyside PR8 2HE