LIVERMAN LIMITED

07035263
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
11 May 2020 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
16 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Jan 2019 resolution Resolution 4 Buy now
18 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2018 accounts Annual Accounts 5 Buy now
08 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2018 officers Change of particulars for secretary (John Ryan) 1 Buy now
10 Aug 2018 officers Change of particulars for director (John Ryan) 2 Buy now
08 Aug 2018 officers Change of particulars for director (Gerard Anthony Grady) 2 Buy now
20 Apr 2018 accounts Annual Accounts 5 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 6 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Annual Accounts 5 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 capital Return of purchase of own shares 3 Buy now
22 Dec 2011 officers Termination of appointment of director (Fergal Gaughran) 1 Buy now
22 Dec 2011 officers Termination of appointment of director (Ian Cunningham) 1 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Annual Accounts 6 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Change of particulars for director (Ian Anthony Cunningham) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Gerard Anthony Grady) 2 Buy now
10 Jan 2011 officers Change of particulars for director (John Ryan) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Fergal Ciaran Gaughran) 2 Buy now
10 Jan 2011 officers Change of particulars for secretary (John Ryan) 1 Buy now
30 Nov 2009 capital Return of Allotment of shares 4 Buy now
30 Nov 2009 resolution Resolution 2 Buy now
27 Oct 2009 officers Appointment of director (Fergal Ciaran Gaughran) 2 Buy now
27 Oct 2009 officers Appointment of director (Gerard Anthony Grady) 2 Buy now
26 Oct 2009 officers Appointment of secretary (John Ryan) 2 Buy now
26 Oct 2009 officers Appointment of director (John Ryan) 2 Buy now
26 Oct 2009 officers Appointment of director (Ian Anthony Cunningham) 2 Buy now
01 Oct 2009 officers Appointment terminated director clifford wing 1 Buy now
01 Oct 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
30 Sep 2009 incorporation Incorporation Company 22 Buy now