Advanced company searchLink opens in new window

LIVERPOOL ROAD (ECCLES) MANAGEMENT COMPANY LIMITED

Company number 07702328

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AD01 Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Aug 2015 TM01 Termination of appointment of Ritchie Watson as a director on 20 August 2015
22 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
12 May 2014 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AP03 Appointment of Mr Michael Peter Howard as a secretary
01 Aug 2013 AP01 Appointment of Mr Ritchie Watson as a director
01 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
24 May 2013 AD01 Registered office address changed from 3 Tariff Street Manchester M1 2FF England on 24 May 2013
21 May 2013 AD01 Registered office address changed from Urbanbubble Ltd Spring Court Spring Road Hale WA14 2UQ United Kingdom on 21 May 2013
05 Feb 2013 AD01 Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 5 February 2013
22 Jan 2013 TM01 Termination of appointment of Charles Guthrie as a director
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
25 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
12 Jul 2011 NEWINC Incorporation