SCARISBRICK ESTATES LIMITED

04707197
BANK CHAMBERS 2 MOSS STREET LOW HILL LIVERPOOL L6 1HF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
22 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
14 Dec 2017 officers Termination of appointment of director (Jennifer Louise Lee) 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
30 Apr 2014 accounts Annual Accounts 3 Buy now
19 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
03 Jul 2012 officers Termination of appointment of director (Danielle Hacking) 1 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2011 accounts Annual Accounts 7 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2010 accounts Annual Accounts 6 Buy now
05 Apr 2010 annual-return Annual Return 5 Buy now
05 Apr 2010 officers Change of particulars for director (Danielle Hacking) 2 Buy now
05 Apr 2010 officers Change of particulars for director (Jennifer Jean Lee) 2 Buy now
24 Mar 2010 mortgage Particulars of a mortgage or charge 10 Buy now
14 Jan 2010 mortgage Particulars of a mortgage or charge 10 Buy now
20 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Nov 2009 officers Appointment of director (Ms Jennifer Louise Lee) 2 Buy now
01 Sep 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
31 Aug 2009 officers Director's change of particulars / danielle hacking / 01/07/2008 1 Buy now
04 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Aug 2009 accounts Annual Accounts 6 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Nov 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
10 Nov 2008 officers Appointment terminated secretary hilary williams 1 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
28 Aug 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 7 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
30 Jun 2006 annual-return Return made up to 21/03/06; full list of members 3 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
09 Jul 2005 officers Secretary resigned 1 Buy now
09 Jul 2005 officers New director appointed 2 Buy now
09 Jul 2005 officers New secretary appointed 2 Buy now
28 Apr 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
24 Jan 2005 accounts Annual Accounts 6 Buy now
16 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: knb house 7 rodney street liverpool merseyside L1 9HZ 1 Buy now
08 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2004 annual-return Return made up to 21/03/04; full list of members 6 Buy now
08 Nov 2003 mortgage Particulars of mortgage/charge 11 Buy now
08 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2003 resolution Resolution 1 Buy now
23 Jul 2003 capital S-div 16/06/03 1 Buy now
23 Jul 2003 capital Ad 16/06/03--------- £ si 980@.1=98 £ ic 2/100 2 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2003 address Registered office changed on 25/04/03 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ 1 Buy now
25 Apr 2003 officers New director appointed 2 Buy now
25 Apr 2003 officers New secretary appointed 2 Buy now
01 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
01 Apr 2003 address Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
21 Mar 2003 incorporation Incorporation Company 6 Buy now