- Company Overview for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- Filing history for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- People for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- Charges for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- Insolvency for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- More for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
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) |
---|---|---|---|
29 Jan 2025 | TM01 | Termination of appointment of David Andrew Castle as a director on 29 January 2025 | |
06 Jan 2025 | AA | Full accounts made up to 31 December 2020 | |
20 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
17 Dec 2024 | AA | Full accounts made up to 31 December 2022 | |
17 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2024 | AA | Full accounts made up to 31 December 2021 | |
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2024 | AD01 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to 5 the Quadrant Coventry CV1 2EL on 10 October 2024 | |
16 Jul 2024 | PSC02 | Notification of Nexus Mah Lch Pax Limited as a person with significant control on 22 March 2024 | |
16 Jul 2024 | PSC07 | Cessation of Octevo Housing Solutions Limited as a person with significant control on 22 March 2024 | |
16 Jun 2024 | REC2 | Receiver's abstract of receipts and payments to 7 June 2024 | |
16 Jun 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Apr 2024 | MA | Memorandum and Articles of Association | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2024 | MAR | Re-registration of Memorandum and Articles | |
12 Apr 2024 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Apr 2024 | RR02 | Re-registration from a public company to a private limited company | |
13 Feb 2024 | MR04 | Satisfaction of charge 117253550004 in full | |
25 Jan 2024 | AD01 | Registered office address changed from 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ to 64 Drake Street Rochdale OL16 1PA on 25 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
01 Nov 2023 | RM01 | Appointment of receiver or manager | |
02 Oct 2023 | MR01 | Registration of charge 117253550003, created on 15 September 2023 | |
02 Oct 2023 | MR01 | Registration of charge 117253550004, created on 15 September 2023 | |
15 Aug 2023 | TM02 | Termination of appointment of Jeremy Ian Friedlander as a secretary on 10 August 2023 |