Advanced company searchLink opens in new window

ST ANNE'S (LIVERPOOL) LIMITED

Company number 10368438

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)
19 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2022
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2021
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2020
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2019
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2018
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2017
10 Jun 2023 AD01 Registered office address changed from 88 Wood Street 10th - 11th Floor London EC2V 7RS England to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 June 2023
21 Mar 2023 TM01 Termination of appointment of Sudawan Kumdee as a director on 16 March 2023
16 Mar 2023 AP01 Appointment of Mr Carl William Mills as a director on 16 March 2023
18 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2021 DS01 Application to strike the company off the register
18 Dec 2020 TM01 Termination of appointment of Allan Malcolm John Freeman as a director on 2 September 2020
18 Dec 2020 AP01 Appointment of Miss Sudawan Kumdee as a director on 1 September 2020
17 Dec 2020 CS01 Confirmation statement made on 31 March 2020 with updates
16 Dec 2020 CS01 Confirmation statement made on 31 March 2019 with updates
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2019 DS01 Application to strike the company off the register
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with no updates
01 Nov 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr allan malcolm john freeman