Advanced company searchLink opens in new window

LIVERMAN LIMITED

Company number 07035263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2012 AD01 Registered office address changed from 3 St Marys Parsonage Manchester M3 2RD Uk on 20 June 2012
14 May 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Jan 2012 SH03 Purchase of own shares.
22 Dec 2011 TM01 Termination of appointment of Fergal Gaughran as a director
22 Dec 2011 TM01 Termination of appointment of Ian Cunningham as a director
19 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Jan 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Ian Anthony Cunningham on 1 January 2010
10 Jan 2011 CH01 Director's details changed for Gerard Anthony Grady on 1 January 2010
10 Jan 2011 CH01 Director's details changed for John Ryan on 1 January 2010
10 Jan 2011 CH01 Director's details changed for Fergal Ciaran Gaughran on 1 January 2010
10 Jan 2011 CH03 Secretary's details changed for John Ryan on 1 January 2010
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
30 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re share exchange agreement 06/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2009 AP01 Appointment of Fergal Ciaran Gaughran as a director
27 Oct 2009 AP01 Appointment of Gerard Anthony Grady as a director
26 Oct 2009 AP03 Appointment of John Ryan as a secretary
26 Oct 2009 AP01 Appointment of John Ryan as a director
26 Oct 2009 AP01 Appointment of Ian Anthony Cunningham as a director
01 Oct 2009 288b Appointment terminated director clifford wing
01 Oct 2009 288b Appointment terminated secretary rwl registrars LIMITED
30 Sep 2009 NEWINC Incorporation