MERSEY BAIT AND TACKLE LIMITED

47 Moorside Road, Liverpool, L23 2RS, England
StatusDISSOLVED
Company No.09923320
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 9 days

SUMMARY

MERSEY BAIT AND TACKLE LIMITED is an dissolved private limited company with number 09923320. It was incorporated 8 years, 5 months, 28 days ago, on 21 December 2015 and it was dissolved 4 years, 11 months, 9 days ago, on 09 July 2019. The company address is 47 Moorside Road, Liverpool, L23 2RS, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Mccreith

Appointment date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: 47 Moorside Road Liverpool L23 2RS

Change date: 2017-12-20

Old address: 26 Ronaldsway Crosby Liverpool L23 9XX England

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Natalie Jane Murray

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Jun Murray

Termination date: 2017-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 19 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Jun Murray

Cessation date: 2017-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: David Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Milward

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: 38 College Road Liverpool L23 0RW United Kingdom

Change date: 2017-06-06

New address: 26 Ronaldsway Crosby Liverpool L23 9XX

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCR DIGITAL LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11186646
Status:ACTIVE
Category:Private Limited Company

BOSTANUL LTD

2 EDINBURGH TERRACE,LEEDS,LS12 3RH

Number:10859460
Status:ACTIVE
Category:Private Limited Company

EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C.

OFFICE 127 FINSBURY BUSINESS CENTRE,LONDON,EC1R 0NE

Number:10585826
Status:ACTIVE
Category:Community Interest Company

MUDFOOT AND SCRUFF LTD

FLAT 8A,LONDON,N5 2RD

Number:06658723
Status:ACTIVE
Category:Private Limited Company

PANAMA SORGREN LIMITED

241 GLENVILLE GROVE,LONDON,SE8 4BT

Number:03163821
Status:ACTIVE
Category:Private Limited Company

PCP NETCARE SUPPORT LTD

101 LATHAM ROAD,BEXLEYHEATH,DA6 7NH

Number:11719749
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