Advanced company searchLink opens in new window

LIVERPOOL WATERFRONT BUSINESS PARTNERSHIP CIC

Company number 08359989

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 TM01 Termination of appointment of Jennifer Douglas Woan as a director on 13 November 2019
26 Nov 2019 TM01 Termination of appointment of Andrea Mary Nixon as a director on 13 November 2019
09 Aug 2019 AP01 Appointment of Mr Daniel Greenhalgh as a director on 30 July 2019
30 Jul 2019 TM01 Termination of appointment of Tracey Mcgeagh as a director on 30 July 2019
30 Jul 2019 TM01 Termination of appointment of Amy Louisa De Joia as a director on 30 July 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Mar 2018 AP01 Appointment of Mrs Susan Finnegan as a director on 12 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
10 Jan 2018 TM01 Termination of appointment of Chantelle Maria Seaborn as a director on 2 January 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
16 May 2017 AP01 Appointment of Mrs Chantelle Maria Seaborn as a director on 10 May 2017
15 May 2017 AP01 Appointment of Mrs Tracey Mcgeagh as a director on 10 May 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
23 Sep 2016 TM01 Termination of appointment of Stephen Parry as a director on 23 September 2016
23 Mar 2016 AR01 Annual return made up to 14 January 2016 no member list
23 Mar 2016 AD01 Registered office address changed from C/O Albert Dock, Liverpool 22 Edward Pavilion Albert Dock Liverpool L3 4AF to 34 the Colonnades Albert Dock Liverpool Waterfront L3 4AA on 23 March 2016
24 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
31 Oct 2015 AP01 Appointment of Mr Nick Kavanagh as a director on 1 April 2015