Advanced company searchLink opens in new window

SEFTON CHAMBER OF COMMERCE AND INDUSTRY LIMITED

Company number 01501739

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)
14 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2014 4.68 Liquidators' statement of receipts and payments to 23 October 2014
04 Nov 2013 AD01 Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ on 4 November 2013
04 Nov 2013 4.20 Statement of affairs with form 4.19
04 Nov 2013 600 Appointment of a voluntary liquidator
04 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Oct 2013 AD01 Registered office address changed from Turpin Lucas Lees Eldon Court Hoghton Street Southport Merseyside PR9 0NS on 25 October 2013
09 Jul 2013 AR01 Annual return made up to 28 April 2013 no member list
14 May 2013 AD01 Registered office address changed from Turpin Lucas Lees Eldon Court Houghton Street Southport Merseyside PR9 0NS on 14 May 2013
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Mar 2013 TM01 Termination of appointment of Edward Brightmore as a director on 23 January 2013
09 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 28 April 2012 no member list
08 Jun 2012 AD01 Registered office address changed from 1St Floor the Business & Investment Centre 150 Lord Street, Southport Merseyside PR9 0NP on 8 June 2012
08 Jun 2012 TM01 Termination of appointment of Keith Carr Mitchell as a director on 31 October 2011
10 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 28 April 2011 no member list
26 Jul 2011 AP01 Appointment of Mr Keith Carr Mitchell as a director
28 Jun 2011 AP01 Appointment of Mr Michael John Yates as a director
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Aug 2010 AR01 Annual return made up to 28 April 2010 no member list
13 Aug 2010 CH01 Director's details changed for Edward Brightmore on 1 October 2009
13 Aug 2010 CH01 Director's details changed for Deborah Ann Mcgraw on 1 October 2009
13 Aug 2010 CH01 Director's details changed for John Paul Ferguson on 1 October 2009