MARITIME BOOKS LIMITED

Office 2 Lythgoe House Office 2 Lythgoe House, Bolton, BL3 2NZ
StatusLIQUIDATION
Company No.09657709
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 08 Feb 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED

1 DUNNABRIDGE SQUARE,DORCHESTER,DT1 3TG

Number:06442612
Status:ACTIVE
Category:Private Limited Company

BEACHCROFT FREEHOLD LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:05083042
Status:ACTIVE
Category:Private Limited Company

EUROLOGIC LIMITED

11 CORONATION ROAD,DONCASTER,DN4 8BD

Number:10955754
Status:ACTIVE
Category:Private Limited Company

RAND STUDIO LIMITED

FORTIS INSOLVENCY LIMITED,MANCHESTER,M20 6RE

Number:08824119
Status:LIQUIDATION
Category:Private Limited Company

SPENCER & LEIGH LIMITED

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

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