TBK LIVERPOOL LTD

6 Oldham Road, Manchester, M4 5DB, England
StatusDISSOLVED
Company No.08286252
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years12 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

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Moya Ball

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWFORD LOGISTICS LIMITED

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

JNE GLOBAL LIMITED

225 ECCLES NEW ROAD,SALFORD,M5 4QG

Number:10016324
Status:ACTIVE
Category:Private Limited Company

SAMI SHEAD DESIGN LTD.

FLAT 38 KESTREL HOUSE,LONDON,SE10 8FP

Number:10457795
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