D.S.S. (LIVERPOOL) LIMITED
Status | LIQUIDATION |
Company No. | 01995000 |
Category | Private Limited Company |
Incorporated | 04 Mar 1986 |
Age | 38 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
D.S.S. (LIVERPOOL) LIMITED is an liquidation private limited company with number 01995000. It was incorporated 38 years, 1 month, 25 days ago, on 04 March 1986. The company address is 2nd Floor 14 Castle Street, Liverpool, L2 0NE.
Company Fillings
Liquidation disclaimer notice
Date: 14 Aug 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
New address: 2nd Floor 14 Castle Street Liverpool L2 0NE
Change date: 2023-08-09
Old address: Unit 8 Lipton Close Bootle Liverpool Merseyside L20 8PU England
Documents
Liquidation voluntary statement of affairs
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
Old address: 4 Dacre Street Bootle Liverpool L20 8DN
Change date: 2022-08-30
New address: Unit 8 Lipton Close Bootle Liverpool Merseyside L20 8PU
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous shortened
Date: 27 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-28
Made up date: 2022-04-30
Documents
Resolution
Date: 02 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 01 Apr 2022
Action Date: 01 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-01
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Derek Peter Smith
Documents
Termination secretary company with name termination date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Peter Smith
Termination date: 2022-03-01
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Phillip Andrew Smith
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-01
Psc name: Phillip Andrew Smith
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-01
Psc name: Kin Tak Hau
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Peter Smith
Cessation date: 2022-03-01
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Andoni Bilbao
Notification date: 2022-03-01
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Ronald Wilson
Notification date: 2022-03-01
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Andoni Bilbao
Appointment date: 2022-03-01
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Kin Tak Hau
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Ian Ronald Wilson
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Kevin Brennan
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Smith
Termination date: 2020-08-17
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Duncan Smith
Appointment date: 2020-08-11
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change person director company
Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person secretary company with name date
Date: 10 Jul 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Derek Peter Smith
Appointment date: 2018-06-20
Documents
Termination secretary company with name termination date
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Gray
Termination date: 2018-06-20
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-26
Psc name: Duncan Smith
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Andrew Smith
Notification date: 2017-11-01
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-26
Officer name: Duncan Smith
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Phillip Andrew Smith
Appointment date: 2016-12-01
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 09 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-09
Officer name: Mr. Derek Peter Smith
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-03
Officer name: Mr. Derek Peter Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Derek Peter Smith
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Smith
Change date: 2009-11-16
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Terence Gray
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; no change of members
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Accounts with accounts type small
Date: 13 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 08 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 08 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; no change of members
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/93; full list of members
Documents
Some Companies
66 CAMBRIDGE ROAD MANAGEMENT LIMITED
18 MILL ROAD,CAMBRIDGE,CB1 2AD
Number: | 06975160 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE ANNEXE, JALLAHALLI RICKINGHALL ROAD,DISS,IP22 1HN
Number: | 11776227 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALAN COURT,WORKINGTON,CA14 3ET
Number: | 08062875 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 DONCASTER ROAD,MEXBOROUGH,S64 0JW
Number: | 09458772 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENDEAVOUR INVESTMENT COMPANY LIMITED
33 ELY PLACE,,EC1N 6TD
Number: | 00780691 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC4N 6EU
Number: | 07511805 |
Status: | LIQUIDATION |
Category: | Private Limited Company |