ILIAD (VAUXHALL) LIMITED

Musker Buildings Musker Buildings, Liverpool, L1 6AA
StatusDISSOLVED
Company No.04602322
CategoryPrivate Limited Company
Incorporated27 Nov 2002
Age21 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months, 24 days

SUMMARY

ILIAD (VAUXHALL) LIMITED is an dissolved private limited company with number 04602322. It was incorporated 21 years, 6 months, 11 days ago, on 27 November 2002 and it was dissolved 5 years, 4 months, 24 days ago, on 15 January 2019. The company address is Musker Buildings Musker Buildings, Liverpool, L1 6AA.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iliad Group Limited

Cessation date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Bodell

Termination date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nina Christine Johnston

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Bodell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Mchale

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Equiom Corporate Services Limited

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Garrett

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jempson

Documents

View document PDF

Termination secretary company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mt Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 62-66 Deansgate Manchester M3 2EN

Change date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mt Secretaries Limited

Change date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: 17-19 Cockspur Street London SW1Y 5BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Liquidation court order to rescind winding up

Date: 11 Feb 2011

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Jan 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 May 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 12 Jan 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mt secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul jeremy jempson

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul william garrett

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mt nominees LIMITED

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mt holding LIMITED

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: 27 montpelier street knightsbridge london SW7 1HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 30/12/04 from: muskers building 2ND floor 1 stanley street liverpool merseyside L1 6AA

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/02/04--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 10/12/02 from: c/o north west registration service 9 abbey square chester cheshire CH1 2HU

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDMORE SHIPPING (UK) LIMITED

C/O MOORE STEPHENS,LONDON,EC1A 4AB

Number:10145326
Status:ACTIVE
Category:Private Limited Company

BETHUNE (98) MANAGEMENT LIMITED

98A BETHUNE ROAD,LONDON,N16 5BA

Number:04338772
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERNATIONAL FINANCE GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11742634
Status:ACTIVE
Category:Private Limited Company

MANUP KEY LIMITED

C/O EVANS MURDOCH ACCOUNTANTS 26-27 PARK STREET,PONTYPRIDD,CF37 1SN

Number:10811524
Status:ACTIVE
Category:Private Limited Company

SIXONETHREE LTD

HAFFNER HOFF LTD,MANCHESTER,M25 0TL

Number:11216940
Status:ACTIVE
Category:Private Limited Company

SKYFLEET LIMITED

UNIT 3, HIGH HOUSE BUSINESS PARK HIGH HOUSE LANE,ASHFORD,TN26 2LF

Number:03463255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source