Advanced company searchLink opens in new window

COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED

Company number 01099335

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 AC92 Restoration by order of the court
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 3,302
24 Apr 2013 CC04 Statement of company's objects
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2013 AP01 Appointment of Mr Rajinder Singh Kullar as a director
05 Apr 2013 AP01 Appointment of Mr Evan Francis Smith as a director
05 Apr 2013 AP01 Appointment of Christian Bruno Jean Idczak-Descat as a director
05 Apr 2013 TM01 Termination of appointment of Lindsay Harvey as a director
05 Apr 2013 TM01 Termination of appointment of James Laurence as a director
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
23 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
23 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 21 October 2011
12 Sep 2011 AD01 Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011
08 Sep 2011 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 8 September 2011
08 Sep 2011 AD01 Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
19 May 2011 AA Accounts for a dormant company made up to 30 November 2010
19 May 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010