LIVEWIRE DIGITAL ENTERPRISE 06 LTD

25-31 Parliament Street, Liverpool, L8 5RN, Merseyside
StatusDISSOLVED
Company No.07457250
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 8 months, 12 days

SUMMARY

LIVEWIRE DIGITAL ENTERPRISE 06 LTD is an dissolved private limited company with number 07457250. It was incorporated 13 years, 5 months, 16 days ago, on 01 December 2010 and it was dissolved 6 years, 8 months, 12 days ago, on 05 September 2017. The company address is 25-31 Parliament Street, Liverpool, L8 5RN, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robb

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Davidson

Change date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Professor Paul Joseph Morrissey

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Henry Robb

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-02

Old address: 17 Boundary Street Liverpool Merseyside L5 9UB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hughes

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANTHONY FIELD LIMITED

CLOCKHOUSE BARN,CHALLOCK,TN25 4BJ

Number:10091933
Status:ACTIVE
Category:Private Limited Company

CARBURN AUTO PARTS LIMITED

69 WHITWORTH AVENUE,CORBY,NN17 1DN

Number:11573518
Status:ACTIVE
Category:Private Limited Company

HSBC EQUITY (UK) LIMITED

8 CANADA SQUARE,,E14 5HQ

Number:00938291
Status:ACTIVE
Category:Private Limited Company

MN DEVELOPMENTS LTD

5-7 DUKE STREET,PRINCES RISBOROUGH,HP27 0AT

Number:09027830
Status:ACTIVE
Category:Private Limited Company

PRINCEANDPEARL LIMITED

LAVENDER COTTAGE,HARLOW,CM17 0PR

Number:11542167
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER HEALTH LTD

SUITES 5 & 6 THE PRINTWORKS,CLITHEROE,BB7 9WB

Number:08235903
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