SKS (LIVERPOOL) LIMITED

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU, England
StatusDISSOLVED
Company No.07323648
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 25 days

SUMMARY

SKS (LIVERPOOL) LIMITED is an dissolved private limited company with number 07323648. It was incorporated 13 years, 10 months, 25 days ago, on 22 July 2010 and it was dissolved 4 years, 7 months, 25 days ago, on 22 October 2019. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU, England.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2018

Action Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Old address: Resolve Parters Limited 48 Warwick Street London W1B 5NL

Change date: 2017-09-08

New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2017

Action Date: 21 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

New address: Resolve Parters Limited 48 Warwick Street London W1B 5NL

Old address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2016

Action Date: 21 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB

Old address: One America Square Crosswall London EC3N 2LB

Change date: 2015-11-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2015

Action Date: 21 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

New address: One America Square Crosswall London EC3N 2LB

Old address: Elta House Birmingham Road Stratford upon Avon CV37 0AQ

Change date: 2014-09-17

Documents

View document PDF

Liquidation court order miscellaneous

Date: 16 Sep 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Old address: 136 - 140 Picton Road Wavertree Liverpool Merseyside L15 4LJ England

Change date: 2013-03-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 12 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Joan Boardman

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Boardman

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Mr Kevin Mulroy

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICORN SOLUTIONS LIMITED

30 EZEL COURT 30 EZEL COURT,CARDIFF,CF10 5NS

Number:08107129
Status:ACTIVE
Category:Private Limited Company

ICONIC BRIDE LIMITED

JANANG JANANG,OLLERTON, NEWARK,NG22 9AX

Number:08908869
Status:ACTIVE
Category:Private Limited Company

LEEANNE ADU VA SOLUTIONS LTD

6 MURRAY MEWS,LONDON,SE6 1BD

Number:11493323
Status:ACTIVE
Category:Private Limited Company

MEDAAX LIMITED

RIVER MILLS,MACCLESFIELD,SK11 0ER

Number:06263579
Status:ACTIVE
Category:Private Limited Company

SEDD LEISURE LIMITED

36 PARK ROW,LEEDS,LS1 5JL

Number:04106857
Status:LIQUIDATION
Category:Private Limited Company

THERME SOUTH LIMITED

10 OAKFIELD COURT,LONDON,N8 9RA

Number:11759061
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