J LIVERSIDGE LTD

Haresfield House Tangmere Road Haresfield House Tangmere Road, Chichester, PO20 2EX, West Sussex
StatusDISSOLVED
Company No.07650527
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 9 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 19 days

SUMMARY

J LIVERSIDGE LTD is an dissolved private limited company with number 07650527. It was incorporated 13 years, 9 days ago, on 27 May 2011 and it was dissolved 7 months, 19 days ago, on 17 October 2023. The company address is Haresfield House Tangmere Road Haresfield House Tangmere Road, Chichester, PO20 2EX, West Sussex.



Company Fillings

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Feb 2016

Category: Address

Type: AD03

New address: Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jodie Liversidge

Change date: 2013-05-01

Documents

View document PDF

Change sail address company

Date: 30 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: 9 Hannah Square Chichester West Sussex PO19 3LN United Kingdom

Change date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jodie Liversidge

Change date: 2012-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Old address: 15 Little London Chichester West Sussex PO19 1NZ United Kingdom

Change date: 2012-07-09

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTER SMITH LTD.

12-14 CHURCH STREET,SHEFFIELD,S35 9WE

Number:03158005
Status:ACTIVE
Category:Private Limited Company

CURZON IT LIMITED

66 CORONATION ROAD,MIDDLEWICH,CW10 0DL

Number:06551253
Status:ACTIVE
Category:Private Limited Company

E W COURT MANAGEMENT LTD

19 TUESDAY MARKET PLACE,KING'S LYNN,PE30 1JW

Number:11523195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLBROOK DECORATING LTD

31 CHAPEL STREET 31 CHAPEL STREET,BELPER,DE56 0TQ

Number:11691767
Status:ACTIVE
Category:Private Limited Company

ORCHID ESTATE AGENTS LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:05995341
Status:ACTIVE
Category:Private Limited Company

TOP HAT CONSULTANTS LIMITED

1 BANKSIDE,SOUTH CROYDON,CR2 7BL

Number:09144545
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