- Company Overview for STOCKTONS LIVERPOOL LIMITED (07318331)
- Filing history for STOCKTONS LIVERPOOL LIMITED (07318331)
- People for STOCKTONS LIVERPOOL LIMITED (07318331)
- Charges for STOCKTONS LIVERPOOL LIMITED (07318331)
- More for STOCKTONS LIVERPOOL LIMITED (07318331)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | CH01 | Director's details changed for Mr Michael Breck Stockton on 18 July 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Christopher James Stockton on 18 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Units 111-116 53 Hanover Street Liverpool L1 3DN United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 23 July 2014 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Mar 2013 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from Units 8 & 9 Hanover Street Liverpool L1 3DN United Kingdom on 23 August 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 November 2011 | |
16 Dec 2011 | MISC | Certificate of fact - name correction from stockton liverpool LIMITED to stocktons liverpool LIMITED | |
13 Dec 2011 | AP01 | Appointment of Mr Michael Breck Stockton as a director | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
13 Dec 2011 | SH08 | Change of share class name or designation | |
13 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | CERTNM |
Company name changed natuzzi liverpool LIMITED\certificate issued on 07/12/11
|
|
07 Dec 2011 | CONNOT | Change of name notice | |
31 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|