Advanced company searchLink opens in new window

HOOLE (LIVERPOOL) LIMITED

Company number 07108695

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)
23 May 2011 AP03 Appointment of Mrs Joy Elizabeth Grainge as a secretary
18 May 2011 AD01 Registered office address changed from 159 Liverpool Road Crosby Liverpool L23 5TE on 18 May 2011
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 366,001
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 4 August 2010
  • GBP 260,001
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 150,001
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 85,001
12 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratification of share allotments 08/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2010 CERTNM Company name changed bj no.26 LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-22
24 Feb 2010 CONNOT Change of name notice
23 Feb 2010 AP03 Appointment of Julie Hoole as a secretary
23 Feb 2010 AP01 Appointment of Christopher Gary Hoole as a director
23 Feb 2010 TM01 Termination of appointment of Matthew Bradley as a director
23 Feb 2010 AD01 Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 23 February 2010
18 Dec 2009 NEWINC Incorporation