- Company Overview for LIVERPOOL BLOODSTOCK LIMITED (08846636)
- Filing history for LIVERPOOL BLOODSTOCK LIMITED (08846636)
- People for LIVERPOOL BLOODSTOCK LIMITED (08846636)
- Insolvency for LIVERPOOL BLOODSTOCK LIMITED (08846636)
- More for LIVERPOOL BLOODSTOCK LIMITED (08846636)
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) |
---|---|---|---|
01 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2018 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 21 September 2018 | |
20 Sep 2018 | LIQ01 | Declaration of solvency | |
20 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2018 | |
05 Mar 2018 | PSC01 | Notification of Matthew Paul Camacho as a person with significant control on 6 April 2016 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
11 Aug 2017 | CH01 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 | |
17 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 June 2014
|
|
01 Apr 2014 | AP01 | Appointment of Mr Maurice James Christopher Camacho as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Matthew Camacho as a director | |
15 Jan 2014 | NEWINC | Incorporation |