TBK LIVERPOOL LTD
Status | DISSOLVED |
Company No. | 08286252 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 12 days |
SUMMARY
TBK LIVERPOOL LTD is an dissolved private limited company with number 08286252. It was incorporated 11 years, 6 months, 24 days ago, on 08 November 2012 and it was dissolved 12 days ago, on 21 May 2024. The company address is 6 Oldham Road, Manchester, M4 5DB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 09 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Moya Ball
Termination date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Old address: Express Networks 3 6 Oldham Road Manchester M4 5DE
Change date: 2019-03-25
New address: 6 Oldham Road Manchester M4 5DB
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Andrew Jones
Appointment date: 2017-03-14
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2016
Action Date: 23 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-23
Charge number: 082862520001
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 10 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-19
Officer name: Carol Ann Ainscow
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 19 Nov 2014
Category: Gazette
Type: DISS40
Documents
Gazette notice compulsory
Date: 11 Nov 2014
Category: Gazette
Type: GAZ1
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-05
Old address: 19 Keel Wharf Kings Dock Liverpool L3 4FN England
Documents
Resolution
Date: 20 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Moya Ball
Documents
Change account reference date company current extended
Date: 19 Mar 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11232307 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVETAIL ENTERPRISES (1993) LIMITED
DUNSINANE AVENUE,ANGUS,DD2 3QN
Number: | SC163812 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EDWIN COOK MACHINES TOOLS LIMITED
BSC OPS BLOCK,LEICESTER,LE3 1UR
Number: | 00369972 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FORUM WORLDWIDE HOLDINGS LIMITED
150 MINORIES,LONDON,EC3N 1LS
Number: | 09241283 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 ECCLES NEW ROAD,SALFORD,M5 4QG
Number: | 10016324 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 38 KESTREL HOUSE,LONDON,SE10 8FP
Number: | 10457795 |
Status: | ACTIVE |
Category: | Private Limited Company |