COMPUCAR LIMITED

02970218
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
16 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
16 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 62 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 63 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 51 Buy now
22 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Oct 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
21 Oct 2021 resolution Resolution 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 resolution Resolution 3 Buy now
20 Feb 2021 incorporation Memorandum Articles 11 Buy now
10 Feb 2021 officers Termination of appointment of director (Patrick Francis Mcdonnell) 1 Buy now
10 Feb 2021 officers Appointment of director (Mr James Oliver Whittingham) 2 Buy now
10 Feb 2021 officers Termination of appointment of director (Philip Frank Evans) 1 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Christopher Mark Patterson) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Paul Christopher Moors) 1 Buy now
10 Feb 2021 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 accounts Annual Accounts 9 Buy now
08 Dec 2020 mortgage Registration of a charge 77 Buy now
04 Dec 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
24 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 mortgage Registration of a charge 74 Buy now
20 Apr 2020 mortgage Registration of a charge 73 Buy now
19 Dec 2019 mortgage Registration of a charge 57 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 8 Buy now
30 May 2019 officers Appointment of director (Mr Philip Frank Evans) 2 Buy now
06 Oct 2018 accounts Annual Accounts 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 incorporation Memorandum Articles 28 Buy now
14 Sep 2018 resolution Resolution 2 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2018 mortgage Registration of a charge 74 Buy now
09 Feb 2018 resolution Resolution 28 Buy now
09 Nov 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Nov 2017 mortgage Registration of a charge 54 Buy now
01 Nov 2017 mortgage Registration of a charge 54 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 accounts Annual Accounts 6 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 5 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 5 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 officers Termination of appointment of secretary (David Simpson) 1 Buy now
31 Mar 2014 officers Termination of appointment of secretary (David Simpson) 1 Buy now
19 Mar 2014 officers Appointment of director (Mr Patrick Francis Mcdonnell) 2 Buy now
27 Sep 2013 annual-return Annual Return 5 Buy now
27 Sep 2013 officers Change of particulars for secretary (Mr David Lawrence Simpson) 1 Buy now
27 Sep 2013 address Move Registers To Registered Office Company 1 Buy now
17 Sep 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 officers Termination of appointment of director (Philip Jones) 1 Buy now
07 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
07 Jan 2013 officers Appointment of secretary (Mr David Lawrence Simpson) 2 Buy now
04 Jan 2013 officers Termination of appointment of secretary (Andrew Hunter) 1 Buy now
10 Oct 2012 accounts Annual Accounts 8 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 officers Termination of appointment of director (Stephen Wall) 1 Buy now
15 Feb 2012 officers Termination of appointment of director (Joseph Wall) 1 Buy now
13 Oct 2011 annual-return Annual Return 6 Buy now
25 Aug 2011 officers Appointment of secretary (Mr Andrew Stewart Hunter) 1 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Benjamin Speers) 1 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 9 Buy now
13 Sep 2010 address Change Sail Address Company With Old Address 1 Buy now
13 Sep 2010 officers Change of particulars for secretary (Mr Benjamin Robert Speers) 2 Buy now
01 Jun 2010 accounts Annual Accounts 5 Buy now
01 Dec 2009 officers Appointment of secretary (Mr Benjamin Robert Speers) 1 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Rosemary Whitfield Jones) 1 Buy now
22 Oct 2009 address Change Sail Address Company With Old Address 1 Buy now
21 Oct 2009 address Move Registers To Sail Company 1 Buy now
10 Oct 2009 officers Change of particulars for secretary (Sol Rosemary Whitfield Jones) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Christopher Mark Patterson) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Paul Christopher Moors) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Stephen Wall) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Joseph Wall) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Philip Bernard Jones) 2 Buy now
07 Oct 2009 address Change Sail Address Company 1 Buy now
21 Sep 2009 annual-return Return made up to 21/09/09; full list of members 4 Buy now
21 Sep 2009 officers Director's change of particulars / paul moors / 21/09/2009 2 Buy now
21 Sep 2009 officers Director's change of particulars / stephen wall / 21/09/2009 2 Buy now
28 Aug 2009 officers Appointment terminated director andrew rogers 1 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
09 Jan 2009 incorporation Memorandum Articles 9 Buy now
08 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2008 accounts Annual Accounts 6 Buy now
06 Oct 2008 officers Director appointed christopher mark patterson 2 Buy now
22 Sep 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
22 Sep 2008 officers Director's change of particulars / paul moors / 22/09/2008 1 Buy now