SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED
Company number 07080927
- Company Overview for SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED (07080927)
- Filing history for SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED (07080927)
- People for SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED (07080927)
- Insolvency for SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED (07080927)
- More for SCHEMEGLOBAL PROPERTIES (LIVERPOOL) LIMITED (07080927)
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) |
---|---|---|---|
03 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
23 Aug 2023 | AD01 | Registered office address changed from Glenbourne House 59 Burscough Street Ormskirk Lancashire L39 2EL to 2nd Floor 14 Castle Street Liverpool L2 0NE on 23 August 2023 | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2023 | LIQ01 | Declaration of solvency | |
25 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | PSC01 | Notification of Michael John Prince as a person with significant control on 3 July 2023 | |
07 Jul 2023 | PSC01 | Notification of Keith Edward Boyd Clayton as a person with significant control on 3 July 2023 | |
07 Jul 2023 | PSC07 | Cessation of Michael Geoffrey Pearce as a person with significant control on 3 July 2023 | |
07 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 3 July 2023
|
|
07 Jul 2023 | TM01 | Termination of appointment of Lisa Moores-Pearce as a director on 3 July 2023 | |
07 Jul 2023 | AP01 | Appointment of Mrs Lisa Moores-Pearce as a director on 3 July 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of David Richard Moores as a director on 22 July 2022 | |
09 Sep 2022 | PSC07 | Cessation of David Richard Moores as a person with significant control on 22 July 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |