SUTCLIFFE INTERESTS LIMITED

18-20 Harrington Street, Liverpool, L2 9QA, England
StatusDISSOLVED
Company No.10228117
CategoryPrivate Limited Company
Incorporated13 Jun 2016
Age7 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years5 years, 11 months, 21 days

SUMMARY

SUTCLIFFE INTERESTS LIMITED is an dissolved private limited company with number 10228117. It was incorporated 7 years, 11 months, 20 days ago, on 13 June 2016 and it was dissolved 5 years, 11 months, 21 days ago, on 12 June 2018. The company address is 18-20 Harrington Street, Liverpool, L2 9QA, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-08

Psc name: Ian Malcolm Maciver

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-08

Psc name: John Russell Spencer

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Christopher Keyes

Notification date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Sutcliffe

Termination date: 2017-01-02

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr John Anthony Sutcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Rupert Edward Samuel Gill

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James O'mahony

Termination date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Russell Spencer

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Ian Malcolm Maciver

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Sean Christopher Keyes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: 3rd Floor, Horton House, Exchange Flags Exchange Flags Liverpool L2 3YL United Kingdom

Change date: 2016-12-08

New address: 18-20 Harrington Street Liverpool L2 9QA

Documents

View document PDF

Incorporation company

Date: 13 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWOOD CEILING SERVICES LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:09818434
Status:ACTIVE
Category:Private Limited Company

B1-IQXU LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431161
Status:ACTIVE
Category:Private Limited Company

BROOMANS COURT RESIDENTS ASSOCIATION (LEWES) LIMITED

FLAT 5 BROOMANS COURT,LEWES,BN7 2LT

Number:03737835
Status:ACTIVE
Category:Private Limited Company

HOLMFIRTH FORWARD LTD

HILL CREST FARM,HOLMFIRTH,HD9 3XG

Number:11928547
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NICOL MCINTOSH LIMITED

8 MCCARDEL WAY,STEWARTON,KA3 5EF

Number:SC154010
Status:ACTIVE
Category:Private Limited Company

ORROK ASSOCIATES LIMITED

ORROK HOUSE,BY BALMEDIE,AB23 8YA

Number:SC115075
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