- Company Overview for LIVERPOOL FURNITURE WORLD LIMITED (08512377)
- Filing history for LIVERPOOL FURNITURE WORLD LIMITED (08512377)
- People for LIVERPOOL FURNITURE WORLD LIMITED (08512377)
- Insolvency for LIVERPOOL FURNITURE WORLD LIMITED (08512377)
- More for LIVERPOOL FURNITURE WORLD LIMITED (08512377)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2018 | AD01 | Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to C/O Leonard Curtis 6th Floor Walker House Liverpool Merseyside L2 3YL on 5 July 2018 | |
29 Jun 2018 | LIQ02 | Statement of affairs | |
29 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2018 | TM01 | Termination of appointment of Kevin King as a director on 20 June 2017 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | PSC01 | Notification of Jonathan Richard Le Brocq as a person with significant control on 9 January 2018 | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AP01 | Appointment of Mr Jonathan Richard Le Brocq as a director on 11 July 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of John Robert Longrigg as a director on 2 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | CH01 | Director's details changed for Mr John Robert Longrigg on 16 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr Kevin King on 16 July 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr John Robert Longrigg as a director on 9 February 2015 |