Advanced company searchLink opens in new window

R E LIVER LIMITED

Company number 05965091

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)
23 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
01 Dec 2020 LIQ10 Removal of liquidator by court order
10 Nov 2020 AD01 Registered office address changed from The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 10 November 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
24 Mar 2020 AA01 Previous accounting period shortened from 30 July 2020 to 31 January 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
07 Feb 2020 AD01 Registered office address changed from Wincote Hadnall Shrewsbury Shropshire SY4 4AQ United Kingdom to The Rural Enterprise Centre Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 7 February 2020
06 Feb 2020 LIQ01 Declaration of solvency
06 Feb 2020 600 Appointment of a voluntary liquidator
06 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-31
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
16 Oct 2019 CH01 Director's details changed for Gillian Elizabeth Liver on 12 October 2019
16 Oct 2019 AD01 Registered office address changed from New Park House Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Wincote Hadnall Shrewsbury Shropshire SY4 4AQ on 16 October 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
26 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Mar 2017 SH08 Change of share class name or designation
23 Mar 2017 AP01 Appointment of Gillian Elizabeth Liver as a director on 15 March 2017