DOYLESTER 99 LIMITED

07326258
CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL UNITED KINGDOM L2 9TL

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 officers Change of particulars for director (Mr Andrew Derek Moss) 2 Buy now
03 Mar 2020 officers Change of particulars for director (Mrs Jean Mckay Ellis) 2 Buy now
03 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2019 resolution Resolution 3 Buy now
16 Jul 2019 accounts Annual Accounts 3 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2018 accounts Annual Accounts 4 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 accounts Annual Accounts 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Apr 2017 officers Change of particulars for director (Mr Andrew Derek Moss) 2 Buy now
07 Apr 2017 officers Change of particulars for director (Mrs Jean Mckay Ellis) 2 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 officers Termination of appointment of director (Ian Alan Douglas) 1 Buy now
10 Nov 2016 officers Appointment of director (Mrs Jean Mckay Ellis) 2 Buy now
25 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
20 Jul 2015 accounts Annual Accounts 6 Buy now
13 Jul 2015 officers Termination of appointment of director (Anthony Michael Bayliss) 1 Buy now
13 Jul 2015 officers Termination of appointment of director (Jean Mckay Ellis) 1 Buy now
13 Jul 2015 officers Termination of appointment of director (Christopher James Wheatley) 1 Buy now
13 Jul 2015 officers Termination of appointment of director (Paul Francis Hyland) 1 Buy now
04 Aug 2014 annual-return Annual Return 9 Buy now
30 Jul 2014 accounts Annual Accounts 12 Buy now
16 Aug 2013 annual-return Annual Return 9 Buy now
31 Jul 2013 accounts Annual Accounts 11 Buy now
08 Nov 2012 officers Termination of appointment of director (Leslie Staniforth) 1 Buy now
14 Aug 2012 annual-return Annual Return 10 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
23 Aug 2011 annual-return Annual Return 10 Buy now
03 Dec 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Jul 2010 incorporation Incorporation Company 30 Buy now