- Company Overview for LIVERPOOL AIRPORT INVESTMENTS LIMITED (05080446)
- Filing history for LIVERPOOL AIRPORT INVESTMENTS LIMITED (05080446)
- People for LIVERPOOL AIRPORT INVESTMENTS LIMITED (05080446)
- More for LIVERPOOL AIRPORT INVESTMENTS LIMITED (05080446)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
14 Mar 2016 | AD01 | Registered office address changed from Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Feb 2015 | TM01 | Termination of appointment of John Whittaker as a director on 17 February 2015 | |
17 Feb 2015 | TM02 | Termination of appointment of Neil Lees as a secretary on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Peter John Hosker as a director on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Steven Underwood as a director on 17 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mrs Susan Moss as a director on 17 February 2015 | |
17 Feb 2015 | AP03 | Appointment of Mrs Susan Moss as a secretary on 17 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mr Peter John Hosker on 1 September 2014 | |
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 | |
16 May 2014 | CH03 | Secretary's details changed for Mr Neil Lees on 28 February 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Neil Lees on 28 February 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|