LIVERPOOL ONE CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 10676881 |
Category | Private Limited Company |
Incorporated | 17 Mar 2017 |
Age | 7 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LIVERPOOL ONE CONSTRUCTION LIMITED is an liquidation private limited company with number 10676881. It was incorporated 7 years, 2 months, 11 days ago, on 17 March 2017. The company address is C/O BRIDGESTONES LIMITED C/O BRIDGESTONES LIMITED, Oldham, OL1 1ET.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2024
Action Date: 25 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-25
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Address
Type: AD01
Old address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE
Change date: 2023-12-08
New address: 2 2 Cromwell Court Brunswick Street Oldham OL1 1ET
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2023
Action Date: 25 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-25
Documents
Liquidation voluntary statement of affairs
Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
New address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE
Change date: 2022-01-27
Old address: 22 Brechin Road Liverpool L33 5YJ England
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: 22 Brechin Road Liverpool L33 5YJ
Old address: 1 Madryn Avenue Liverpool L33 5XY England
Change date: 2020-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2020
Action Date: 15 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-15
Psc name: Paul Devine
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Wilson
Termination date: 2019-12-15
Documents
Cessation of a person with significant control
Date: 30 Jun 2020
Action Date: 15 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark James Wilson
Cessation date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: 68 Rodney Street Liverpool L1 9AF United Kingdom
New address: 1 Madryn Avenue Liverpool L33 5XY
Change date: 2018-09-24
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Appoint person director company with name date
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Wilson
Appointment date: 2018-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 19 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-19
Officer name: Mark James Wilson
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 18 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Devine
Appointment date: 2017-03-18
Documents
Some Companies
13 MONTAGUE PLACE,WORTHING,BN11 3BG
Number: | 10455161 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA ELECTRICAL SOLUTIONS LIMITED
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 08390780 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOTSPUR HOUSE,NORTH SHIELDS,NE30 1DT
Number: | 09821553 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITAX HOUSE 33 BALDWINS LANE,RICKMANSWORTH,WD3 3LS
Number: | 09799245 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 TEMPLE HILL,DARTFORD,DA1 5TU
Number: | 09661228 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELOS PARTNERS INTERNATIONAL LIMITED
ADMIRAL HOUSE,WINDSOR,SL4 3BL
Number: | 05860583 |
Status: | ACTIVE |
Category: | Private Limited Company |