- Company Overview for JOHNSTON VERE ASSOCIATES LIMITED (09071421)
- Filing history for JOHNSTON VERE ASSOCIATES LIMITED (09071421)
- People for JOHNSTON VERE ASSOCIATES LIMITED (09071421)
- Charges for JOHNSTON VERE ASSOCIATES LIMITED (09071421)
- Insolvency for JOHNSTON VERE ASSOCIATES LIMITED (09071421)
- More for JOHNSTON VERE ASSOCIATES LIMITED (09071421)
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
|
|
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 |