- Company Overview for PUBLIC WORKS (LIVERPOOL) LIMITED (07421306)
- Filing history for PUBLIC WORKS (LIVERPOOL) LIMITED (07421306)
- People for PUBLIC WORKS (LIVERPOOL) LIMITED (07421306)
- More for PUBLIC WORKS (LIVERPOOL) LIMITED (07421306)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | AD01 | Registered office address changed from Unit 15 Clock Tower Park New Hall Campus Longmoor Lane Liverpool Merseyside L10 1LD England to Aces21 Cfm Ltd Unit 15 Clocl Tower Park New Hall Campus Longmoor Lane Liverpool Merseyside L10 1LD on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from C/O Aces21 Cfm Ltd Shipwright House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG to Unit 15 Clock Tower Park New Hall Campus Longmoor Lane Liverpool Merseyside L10 1LD on 9 July 2019 | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
01 Nov 2017 | PSC01 | Notification of Barry Simon Kushner as a person with significant control on 6 April 2016 | |
01 Nov 2017 | PSC07 | Cessation of John Postlethwaite as a person with significant control on 1 November 2017 | |
01 Nov 2017 | PSC01 | Notification of John Postlethwaite as a person with significant control on 6 April 2016 | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 | Annual return made up to 27 October 2015 no member list | |
09 Dec 2014 | AR01 | Annual return made up to 27 October 2014 no member list | |
06 Aug 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Jun 2014 | CH01 | Director's details changed for Mr John Postlethwaite on 17 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mr John Postlethwaite on 17 June 2014 |