Advanced company searchLink opens in new window

JOHNSTON VERE ASSOCIATES LIMITED

Company number 09071421

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)
31 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 31 August 2024
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
07 Sep 2022 AD01 Registered office address changed from Mainswood Cranes Lane Lathom Ormskirk L40 5UJ England to No 1 Old Hall Street Liverpool L3 9HF on 7 September 2022
07 Sep 2022 LIQ02 Statement of affairs
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-01
22 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Nov 2021 AD01 Registered office address changed from 20 Derby Street Ormskirk Lancashire L39 2BY to Mainswood Cranes Lane Lathom Ormskirk L40 5UJ on 12 November 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Jun 2021 TM01 Termination of appointment of Christopher Sales as a director on 7 June 2021
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
08 Jun 2018 PSC04 Change of details for Mrs Catherine Elvira Johnston as a person with significant control on 8 April 2017
08 Jun 2018 PSC07 Cessation of Mark Andrew Wynne as a person with significant control on 8 April 2017
08 Jun 2018 PSC07 Cessation of Ben Eric Hebblethwaite as a person with significant control on 8 April 2017
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Mar 2017 TM01 Termination of appointment of Mark Andrew Wynne as a director on 23 March 2017
24 Mar 2017 TM01 Termination of appointment of Ben Eric Hebblethwaite as a director on 24 March 2017