- Company Overview for LORD NELSON LIVERPOOL LIMITED (05286058)
- Filing history for LORD NELSON LIVERPOOL LIMITED (05286058)
- People for LORD NELSON LIVERPOOL LIMITED (05286058)
- Charges for LORD NELSON LIVERPOOL LIMITED (05286058)
- Insolvency for LORD NELSON LIVERPOOL LIMITED (05286058)
- More for LORD NELSON LIVERPOOL LIMITED (05286058)
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 2012 | 2.36B | Notice to Registrar in respect of date of dissolution | |
20 Feb 2012 | 2.24B | Administrator's progress report to 14 February 2012 | |
20 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution | |
07 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
12 Sep 2011 | 2.24B | Administrator's progress report to 14 August 2011 | |
11 May 2011 | F2.18 | Notice of deemed approval of proposals | |
18 Apr 2011 | 2.17B | Statement of administrator's proposal | |
22 Feb 2011 | 2.12B | Appointment of an administrator | |
21 Feb 2011 | AD01 | Registered office address changed from Suite 3 Capital House Speke Hall Road Hunts Cross Liverpool Merseyside L24 9GB on 21 February 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2010 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-12-04
|
|
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Christopher David White on 14 November 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Nicholas John Muller on 14 November 2009 | |
13 Jan 2009 | 363a | Return made up to 15/11/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Feb 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
16 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
15 Jun 2007 | 363a | Return made up to 15/11/06; full list of members | |
30 Dec 2006 | 395 | Particulars of mortgage/charge | |
30 Dec 2006 | 395 | Particulars of mortgage/charge |