- Company Overview for LIVERPOOL & NORTH WALES STEAMSHIP COMPANY LTD (10418144)
- Filing history for LIVERPOOL & NORTH WALES STEAMSHIP COMPANY LTD (10418144)
- People for LIVERPOOL & NORTH WALES STEAMSHIP COMPANY LTD (10418144)
- More for LIVERPOOL & NORTH WALES STEAMSHIP COMPANY LTD (10418144)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Dec 2019 | TM01 | Termination of appointment of Stephen James Payne as a director on 21 November 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Stephen James Payne on 7 July 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Stephen James Payne as a secretary on 30 July 2019 | |
08 Aug 2019 | AP03 | Appointment of Mr Patrick John Brogan as a secretary on 30 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Patrick John Brogan as a director on 30 July 2019 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 May 2019 | TM01 | Termination of appointment of Phil Shukie as a director on 11 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Andy Shukie as a director on 11 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Stephen Roger Moorcroft as a director on 11 May 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Stephen James Payne on 14 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
14 Jan 2019 | CH03 | Secretary's details changed for Mr Stephen James Payne on 3 January 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from Bulk Powder Terminals Canada Dock Regent Road Liverpool L20 1DE England to Tsmv Endeavour Canada Graving Dock Canada Dock East, Regent Road Bootle Merseyside L20 1DE on 6 December 2018 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
29 Aug 2018 | AD01 | Registered office address changed from Heritage House 22 Cherwell Road Wallingford Oxfordshire OX10 7PA to Bulk Powder Terminals Canada Dock Regent Road Liverpool L20 1DE on 29 August 2018 | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | TM01 | Termination of appointment of Ciaran Anthony Payne as a director on 4 November 2017 | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
11 Jan 2018 | TM01 | Termination of appointment of Brian David Roach as a director on 1 July 2017 |