Advanced company searchLink opens in new window

LIVEWIRE DIGITAL SOLUTIONS LTD

Company number 07457179

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)
11 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2015 AD01 Registered office address changed from 25-31 Parliament Street Liverpool Merseyside L8 5RN to 1 Hanson Road Aintree Liverpool L9 7BP on 19 January 2015
16 Jan 2015 4.20 Statement of affairs with form 4.19
16 Jan 2015 600 Appointment of a voluntary liquidator
16 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 05/04/2013
05 Aug 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
05 Aug 2013 AP01 Appointment of Mrs Sarah Irene Davidson as a director
05 Aug 2013 CH01 Director's details changed for Professor Paul Joseph Morrissey on 5 April 2013
05 Aug 2013 CH01 Director's details changed for Mr Andrew John Davidson on 5 April 2013
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 15/08/2013
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4.00
18 Apr 2013 CERTNM Company name changed livewire partners LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
17 Apr 2013 TM01 Termination of appointment of Simon Robb as a director
09 Nov 2012 AP01 Appointment of Mr Simon Henry Robb as a director
01 Nov 2012 AD01 Registered office address changed from 25-31 Parliament Street Liverpool 5Th Floor L8 5RN Merseyside United Kingdom on 1 November 2012
01 Nov 2012 CERTNM Company name changed livewire digital enable LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
01 Nov 2012 AD01 Registered office address changed from 17 Boundary Street Liverpool Merseyside L5 9UB United Kingdom on 1 November 2012
23 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Michael Hughes as a director