Advanced company searchLink opens in new window

11 ARGYLE STREET LIVERPOOL BLOCK MANAGEMENT LIMITED

Company number 08268674

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)
29 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5
19 Sep 2014 AD01 Registered office address changed from , C/O Vermont Property Services Ltd, 23 Argyle Street, Liverpool, L1 5BL to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 19 September 2014
29 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2014 AP01 Appointment of Mr Tim John Sutton as a director
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
04 Apr 2014 TM01 Termination of appointment of Paul Gilroy as a director
04 Apr 2014 AD01 Registered office address changed from , C/O Bermans Llp Exchange Station, Tithebarn Street, Liverpool, Liverpool, L2 2QP on 4 April 2014
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AP01 Appointment of Paul Gilroy as a director
17 Feb 2014 AP01 Appointment of Colin Mckeown as a director
17 Feb 2014 AP01 Appointment of Iain Gerald Mcindoe as a director
17 Feb 2014 AP01 Appointment of Jack Stewart Willis as a director
17 Feb 2014 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
17 Feb 2014 TM01 Termination of appointment of Richard Hardbattle as a director
17 Feb 2014 AD01 Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 17 February 2014
25 Oct 2012 NEWINC Incorporation