(CS01) Confirmation statement with no updates 2024-03-23
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-08-31
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-08-31
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-08-31
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-23
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham OL1 1TE on 2023-03-28
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-23
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-23
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-23
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-04-05
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-23
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Oldham Lancs OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 2018-03-06
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-23
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-19 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-19: 2.00 GBP
capital
|
|
(CERTNM) Company name changed liverford supplies LTDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period shortened from 2016-10-31 to 2016-08-31
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-08
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-08
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-09 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-20: 2.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-20
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-20
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-09 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-14: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-02-01
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2014-02-10
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2013
| incorporation
|
|