- Company Overview for LIVERMAN CPC LIMITED (07035273)
- Filing history for LIVERMAN CPC LIMITED (07035273)
- People for LIVERMAN CPC LIMITED (07035273)
- More for LIVERMAN CPC LIMITED (07035273)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
08 Oct 2018 | AA | Micro company accounts made up to 19 June 2018 | |
08 Oct 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 19 June 2018 | |
10 Aug 2018 | CH03 | Secretary's details changed for John Ryan on 18 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for John Ryan on 18 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Gerard Anthony Grady on 18 December 2017 | |
20 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
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 | |
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 |