Advanced company searchLink opens in new window

MAGHULL BOOZE LIMITED

Company number 05925010

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 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 L64.07 Completion of winding up
11 Aug 2011 COCOMP Order of court to wind up
06 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 2
06 Sep 2010 CH01 Director's details changed for Carena Maria Cannon on 5 September 2010
06 Sep 2010 CH01 Director's details changed for Francis Matthew Quinn on 5 September 2010
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Sep 2008 363a Return made up to 05/09/08; full list of members
04 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
19 Sep 2007 363a Return made up to 05/09/07; full list of members
05 Oct 2006 MA Memorandum and Articles of Association
28 Sep 2006 288a New director appointed
28 Sep 2006 288a New secretary appointed;new director appointed
28 Sep 2006 287 Registered office changed on 28/09/06 from: 9 abbey square chester cheshire CH1 2HU
28 Sep 2006 288b Director resigned
28 Sep 2006 288b Secretary resigned
28 Sep 2006 88(2)R Ad 14/09/06--------- £ si 1@1=1 £ ic 1/2
20 Sep 2006 CERTNM Company name changed empire booth LIMITED\certificate issued on 20/09/06
18 Sep 2006 287 Registered office changed on 18/09/06 from: 44A liverpool road lydiate merseyside L31 2LZ
05 Sep 2006 NEWINC Incorporation