- Company Overview for BIRKENHEAD MARKET LIMITED (04403580)
- Filing history for BIRKENHEAD MARKET LIMITED (04403580)
- People for BIRKENHEAD MARKET LIMITED (04403580)
- Charges for BIRKENHEAD MARKET LIMITED (04403580)
- More for BIRKENHEAD MARKET LIMITED (04403580)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2020 | AD01 | Registered office address changed from 238-240 Conway Street Birkenhead CH41 4AQ England to 2 Bakers Yard Uxbridge UB8 1JZ on 4 December 2020 | |
24 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
30 May 2019 | AD01 | Registered office address changed from Market Office Claughton Road Birkenhead Merseyside CH41 2YH United Kingdom to 238-240 Conway Street Birkenhead CH41 4AQ on 30 May 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
07 Mar 2018 | TM01 | Termination of appointment of James Ernest Richardson as a director on 8 November 2017 | |
28 Feb 2018 | TM02 | Termination of appointment of James Ernest Richardson as a secretary on 8 November 2017 | |
22 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2017 | PSC01 | Notification of Lawrence Dennis Embra as a person with significant control on 6 April 2016 | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
16 Oct 2017 | PSC07 | Cessation of Lawrence Denis Embra as a person with significant control on 16 October 2017 | |
29 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Birkenhead Market Office Perimeter Stalls Grange Precinct Birkenhead Merseyside CH41 2YH to Market Office Claughton Road Birkenhead Merseyside CH41 2YH on 23 November 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AD01 | Registered office address changed from Claughton Road Birkenhead Wirral Merseyside CH41 2YH to Birkenhead Market Office Perimeter Stalls Grange Precinct Birkenhead Merseyside CH41 2YH on 30 March 2015 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |