- Company Overview for LIVERPOOL VISION LIMITED (06580889)
- Filing history for LIVERPOOL VISION LIMITED (06580889)
- People for LIVERPOOL VISION LIMITED (06580889)
- Insolvency for LIVERPOOL VISION LIMITED (06580889)
- More for LIVERPOOL VISION LIMITED (06580889)
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 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from 10th Floor the Capital 39 Old Hall Street Liverpool L3 9PP to Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH on 16 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Ian James Mccarthy as a secretary on 31 December 2018 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Oct 2018 | PSC01 | Notification of Lynnie Marie Hinnigan as a person with significant control on 18 July 2018 | |
08 Oct 2018 | PSC07 | Cessation of Ann O'byrne as a person with significant control on 18 July 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Ann-Marie Lilian O'byrne as a director on 18 July 2018 | |
08 Oct 2018 | AP01 | Appointment of Mrs Lynnie Marie Hinnigan as a director on 18 July 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
11 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
03 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
03 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Nicholas Michael Small as a director on 22 July 2015 | |
20 Aug 2015 | AP01 | Appointment of Ms Ann-Marie Lilian O'byrne as a director on 22 July 2015 | |
11 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
22 Apr 2015 | AP01 | Appointment of Ms Wendy Ann Simon as a director on 2 February 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Gary Millar as a director on 2 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Robert Malcom Kennedy as a director on 2 February 2015 | |
20 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
01 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | AP01 | Appointment of Mr Nick Michael Small as a director | |
16 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 |