Advanced company searchLink opens in new window

LIVERPOOL CANNING COMPANY LIMITED

Company number 11733972

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)
29 Jan 2024 COCOMP Order of court to wind up
13 Nov 2023 TM01 Termination of appointment of Steven Christopher Wilkinson as a director on 10 November 2023
11 Sep 2023 AD01 Registered office address changed from Unit 8a Bechers Drive Aintree Racecourse Retail & Bus Pk Liverpool L9 5AY England to Unit 4 Mersey Reach Dunnings Bridge Road Liverpool L30 6UZ on 11 September 2023
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
12 May 2023 MR01 Registration of charge 117339720001, created on 12 May 2023
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
14 Dec 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
14 Jan 2021 AP01 Appointment of Mr Steven Christopher Wilkinson as a director on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Dominic Peter Clive Berger as a director on 14 January 2021
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 Jul 2020 TM02 Termination of appointment of Natalia Franchini Gliorsi as a secretary on 6 July 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 PSC02 Notification of Skinny Tonic Limited as a person with significant control on 11 June 2020
11 Jun 2020 PSC07 Cessation of Ian Michael Minton as a person with significant control on 11 June 2020
27 Apr 2020 AD01 Registered office address changed from The London Office First Floor 85 Great Portland Street London W1W 7LT United Kingdom to Unit 8a Bechers Drive Aintree Racecourse Retail & Bus Pk Liverpool L9 5AY on 27 April 2020
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 1.24
31 Oct 2019 PSC01 Notification of Ian Michael Minton as a person with significant control on 29 October 2019
31 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 31 October 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 1.18
12 Sep 2019 PSC08 Notification of a person with significant control statement
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1.12