MARITIME BOOKS LIMITED
Status | LIQUIDATION |
Company No. | 09657709 |
Category | Private Limited Company |
Incorporated | 25 Jun 2015 |
Age | 8 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MARITIME BOOKS LIMITED is an liquidation private limited company with number 09657709. It was incorporated 8 years, 11 months, 6 days ago, on 25 June 2015. The company address is Office 2 Lythgoe House Office 2 Lythgoe House, Bolton, BL3 2NZ.
Company Fillings
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roy Howick
Termination date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2023
Action Date: 08 Apr 2023
Category: Address
Type: AD01
New address: Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ
Change date: 2023-04-08
Old address: Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2023
Action Date: 13 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2022
Action Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2021
Action Date: 13 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2020
Action Date: 13 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2020
Action Date: 13 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Old address: C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT
New address: Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT
Change date: 2019-06-25
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
New address: 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT
Old address: Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
Change date: 2018-06-12
Documents
Liquidation disclaimer notice
Date: 08 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Old address: Unit 6B Heathlands Industrial Estate Liskeard PL14 4DH England
New address: West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
Change date: 2018-01-05
Documents
Liquidation voluntary statement of affairs
Date: 02 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 02 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Charles James Associates Group Ltd
Notification date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Robert Whitehouse
Cessation date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Denise Elizabeth Whitehouse
Cessation date: 2017-05-31
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Robert Whitehouse
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Elizabeth Whitehouse
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 03 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roy Howick
Appointment date: 2017-05-26
Documents
Termination director company with name termination date
Date: 03 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Ian Robert Whitehouse
Documents
Termination director company with name termination date
Date: 03 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-26
Officer name: Denise Elizabeth Whitehouse
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2017
Action Date: 03 Jun 2017
Category: Address
Type: AD01
New address: Unit 6B Heathlands Industrial Estate Liskeard PL14 4DH
Old address: Fradd's Meadow Chapel Road St. Tudy Bodmin Cornwall PL30 3NA United Kingdom
Change date: 2017-06-03
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 15 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Oct 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Robert Whitehouse
Appointment date: 2015-09-02
Documents
Change account reference date company current shortened
Date: 30 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2015-12-31
Documents
Some Companies
57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED
1 DUNNABRIDGE SQUARE,DORCHESTER,DT1 3TG
Number: | 06442612 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 05083042 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CORONATION ROAD,DONCASTER,DN4 8BD
Number: | 10955754 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTIS INSOLVENCY LIMITED,MANCHESTER,M20 6RE
Number: | 08824119 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 04794913 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DANNFIELDS HOUSE RESIDENTS COMPANY LIMITED
C/O CHARLES COX PROPERTY MANAGEMENT LTD UNIT 9, ENTERPRISE CENTRE,NEWHAVEN,BN9 9BA
Number: | 02163830 |
Status: | ACTIVE |
Category: | Private Limited Company |