GBR PHOENIX BEARD GROUP LIMITED

02867696
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
13 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
25 Mar 2021 officers Termination of appointment of director (Timothy Sven Maynard) 1 Buy now
08 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Oct 2019 resolution Resolution 1 Buy now
06 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Jun 2019 officers Appointment of director (Andrew Tucker) 2 Buy now
24 Jun 2019 officers Termination of appointment of director (Nicholas Peter Herward) 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 officers Termination of appointment of director (John Jeremy Mark Ridley) 1 Buy now
18 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2017 accounts Annual Accounts 18 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 17 Buy now
31 Aug 2016 auditors Auditors Resignation Company 1 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Aug 2016 officers Appointment of director (Mr Timothy Sven Maynard) 2 Buy now
15 Aug 2016 officers Appointment of director (Mr Nicholas Peter Herward) 2 Buy now
15 Aug 2016 officers Appointment of secretary (Mrs Christine Lynn Cox) 2 Buy now
15 Aug 2016 officers Appointment of director (Mr John Jeremy Mark Ridley) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Simon John Farrant) 1 Buy now
15 Aug 2016 officers Termination of appointment of secretary (Joanne Mary Foxton) 1 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2015 annual-return Annual Return 6 Buy now
13 Nov 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 15 Buy now
05 Nov 2014 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 15 Buy now
22 Nov 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
11 Jan 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 18 Buy now
29 Nov 2011 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 19 Buy now
27 Jan 2011 officers Termination of appointment of director (Rodney Witton) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Timothy Manuell) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Jeremy Maddocks) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Richard Holland) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Catherine Gabriel) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Nattasha Freeman) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Joanne Foxton) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Alexander Duncan) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Peter Coggan) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (David Cannon) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Victoria Burgin) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Robert Buck) 2 Buy now
29 Nov 2010 annual-return Annual Return 20 Buy now
28 Nov 2010 officers Change of particulars for director (Nattasha Freeman) 2 Buy now
28 Nov 2010 officers Change of particulars for director (Alexander Alfred Colin Duncan) 2 Buy now
28 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
28 Nov 2010 address Move Registers To Sail Company 1 Buy now
28 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 officers Termination of appointment of director (Roger Poynton) 2 Buy now
03 Oct 2010 accounts Annual Accounts 18 Buy now
01 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2010 capital Notice of cancellation of shares 5 Buy now
08 Jul 2010 capital Return of purchase of own shares 3 Buy now
04 Jan 2010 address Change Sail Address Company 1 Buy now
24 Dec 2009 annual-return Annual Return 30 Buy now
24 Dec 2009 officers Change of particulars for director (Jo Foxton) 3 Buy now
27 Nov 2009 resolution Resolution 1 Buy now
02 Oct 2009 accounts Annual Accounts 18 Buy now
30 Sep 2009 capital S-div 1 Buy now
30 Sep 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
30 Sep 2009 insolvency Solvency statement dated 21/09/09 6 Buy now
30 Sep 2009 capital Min detail amend capital eff 30/09/09 1 Buy now
30 Sep 2009 resolution Resolution 2 Buy now
27 Dec 2008 annual-return Return made up to 01/11/08; full list of members 22 Buy now
30 Oct 2008 accounts Annual Accounts 21 Buy now
26 Sep 2008 resolution Resolution 2 Buy now
07 Aug 2008 officers Appointment terminated director eugene o'brien 1 Buy now
29 Jul 2008 resolution Resolution 1 Buy now
31 Mar 2008 accounts Annual Accounts 20 Buy now
03 Mar 2008 annual-return Return made up to 01/11/07; full list of members 21 Buy now
21 Jan 2008 officers New secretary appointed 2 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
01 Oct 2007 officers New director appointed 2 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 accounts Annual Accounts 19 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
17 May 2007 resolution Resolution 1 Buy now
17 May 2007 resolution Resolution 2 Buy now
17 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 May 2007 officers Director's particulars changed 1 Buy now
22 Nov 2006 annual-return Return made up to 01/11/06; full list of members 18 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
12 Apr 2006 officers New director appointed 2 Buy now