- Company Overview for LIVERARE LIMITED (02381042)
- Filing history for LIVERARE LIMITED (02381042)
- People for LIVERARE LIMITED (02381042)
- Charges for LIVERARE LIMITED (02381042)
- Insolvency for LIVERARE LIMITED (02381042)
- More for LIVERARE LIMITED (02381042)
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) |
---|---|---|---|
16 Oct 2014 | MR01 | Registration of charge 023810420012, created on 13 October 2014 | |
20 Sep 2014 | MR01 | Registration of charge 023810420011, created on 17 September 2014 | |
16 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
25 Nov 2013 | CC04 | Statement of company's objects | |
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
05 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Feb 2012 | TM01 | Termination of appointment of James Cowan as a director | |
31 Oct 2011 | AUD | Auditor's resignation | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Jun 2011 | AD01 | Registered office address changed from Finchael Road Arnison Centre Durham DH1 5RW United Kingdom on 30 June 2011 | |
30 Jun 2011 | AP03 | Appointment of Mr Michael Sparks as a secretary | |
29 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
20 Aug 2010 | SH03 | Purchase of own shares. | |
06 Aug 2010 | TM01 | Termination of appointment of Stephen Storey as a director | |
06 Aug 2010 | AD01 | Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 6 August 2010 | |
05 Aug 2010 | AP01 | Appointment of Miss Kate Alexandra Sparks as a director | |
05 Aug 2010 | AP01 | Appointment of Mrs Emma Grace Clark as a director |