PORK TRADERS OAKWELL LIMITED

04723545
2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE

Documents

Documents
Date Category Description Pages
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
04 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Apr 2024 resolution Resolution 1 Buy now
04 Apr 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jun 2023 accounts Annual Accounts 11 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 12 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2021 accounts Annual Accounts 12 Buy now
15 Jun 2020 resolution Resolution 2 Buy now
15 Jun 2020 capital Notice of name or other designation of class of shares 2 Buy now
12 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Jun 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2020 accounts Annual Accounts 12 Buy now
21 Jan 2020 officers Change of particulars for secretary (Mrs Marian Morphet) 1 Buy now
21 Jan 2020 officers Change of particulars for director (Ellis Morphet) 2 Buy now
21 Jan 2020 officers Change of particulars for director (Richard Oliver Morphet) 2 Buy now
21 Jan 2020 officers Change of particulars for director (Nancy Mckee) 2 Buy now
28 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
27 Oct 2019 resolution Resolution 24 Buy now
27 Oct 2019 resolution Resolution 3 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 12 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 accounts Annual Accounts 12 Buy now
09 Mar 2018 officers Termination of appointment of director (John David Morphet) 1 Buy now
25 Jan 2018 officers Change of particulars for director (Richard Oliver Morphet) 2 Buy now
25 Jan 2018 officers Change of particulars for director (Richard Oliver Morphet) 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 accounts Annual Accounts 6 Buy now
04 May 2016 annual-return Annual Return 8 Buy now
09 Mar 2016 accounts Annual Accounts 6 Buy now
03 Dec 2015 officers Change of particulars for director (Nancy Mckee) 2 Buy now
03 Dec 2015 officers Change of particulars for director (Nancy Mckee) 2 Buy now
11 Nov 2015 resolution Resolution 17 Buy now
20 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2015 annual-return Annual Return 7 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
15 Oct 2014 officers Change of particulars for director (Nancy Mckee) 3 Buy now
07 Aug 2014 officers Appointment of director (Nancy Mckee) 2 Buy now
07 Aug 2014 officers Appointment of director (Richard Oliver Morphet) 2 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
14 Mar 2013 accounts Annual Accounts 6 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
25 Mar 2011 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 14 Buy now
12 Apr 2010 accounts Annual Accounts 6 Buy now
12 May 2009 annual-return Return made up to 04/04/09; full list of members 5 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
08 Jul 2008 annual-return Return made up to 04/04/08; no change of members 7 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
08 May 2007 annual-return Return made up to 04/04/07; no change of members 7 Buy now
04 May 2007 accounts Annual Accounts 7 Buy now
05 May 2006 annual-return Return made up to 04/04/06; full list of members 8 Buy now
06 Feb 2006 accounts Annual Accounts 16 Buy now
01 Apr 2005 annual-return Return made up to 04/04/05; full list of members 8 Buy now
08 Feb 2005 accounts Annual Accounts 18 Buy now
05 May 2004 annual-return Return made up to 04/04/04; full list of members 8 Buy now
25 Feb 2004 accounts Accounting reference date extended from 30/04/04 to 30/06/04 1 Buy now
17 Sep 2003 miscellaneous Statement Of Affairs 8 Buy now
17 Sep 2003 capital Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2003 address Registered office changed on 04/07/03 from: fourth floor brook house 77 fountain street manchester M2 2EE 1 Buy now
04 Jul 2003 officers Secretary resigned 1 Buy now
04 Jul 2003 officers Director resigned 1 Buy now
04 Jul 2003 officers New secretary appointed 2 Buy now
04 Jul 2003 officers New director appointed 2 Buy now
04 Jul 2003 officers New director appointed 2 Buy now
16 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2003 incorporation Incorporation Company 25 Buy now