Advanced company searchLink opens in new window

HOBS LIVER LIMITED

Company number 09312589

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)
08 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Nov 2017 SH03 Purchase of own shares.
06 Nov 2017 AA Group of companies' accounts made up to 30 April 2017
02 Nov 2017 TM01 Termination of appointment of Kieran John O'brien as a director on 8 September 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-08
15 Sep 2017 CONNOT Change of name notice
09 Feb 2017 AD01 Registered office address changed from Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017
29 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
09 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
26 Oct 2016 AP01 Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016
21 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,650,000
14 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
06 Aug 2015 CERTNM Company name changed vision royle LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
20 Mar 2015 MR01 Registration of charge 093125890001, created on 19 March 2015
03 Mar 2015 AP01 Appointment of Mr Peter Michael Bertram as a director on 17 December 2014
21 Feb 2015 AA01 Current accounting period shortened from 30 November 2015 to 30 April 2015
16 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Passing of res approved. 17/12/2014
16 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares reclassified 17/12/2014
16 Jan 2015 SH10 Particulars of variation of rights attached to shares
16 Jan 2015 SH08 Change of share class name or designation
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 3,650,000
16 Jan 2015 TM01 Termination of appointment of Jonathan Andrew Brown as a director on 17 December 2014
16 Jan 2015 TM01 Termination of appointment of St Paul's Secretaries Limited as a director on 17 December 2014