CONNACHT SPV 3 LIMITED

08170110
NO. 1 ST PAULS SQUARE LIVERPOOL L3 9SJ

Documents

Documents
Date Category Description Pages
14 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
14 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
20 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Apr 2019 resolution Resolution 1 Buy now
01 Nov 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
01 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 Nov 2018 resolution Resolution 17 Buy now
01 Nov 2018 resolution Resolution 1 Buy now
01 Nov 2018 capital Statement of capital (Section 108) 5 Buy now
01 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Nov 2018 insolvency Solvency Statement dated 25/10/18 1 Buy now
01 Nov 2018 resolution Resolution 2 Buy now
10 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
11 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
04 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 07/08/2016 7 Buy now
02 Jan 2018 mortgage Registration of a charge 47 Buy now
29 Dec 2017 mortgage Registration of a charge 64 Buy now
18 Dec 2017 resolution Resolution 18 Buy now
03 Oct 2017 accounts Annual Accounts 19 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2016 accounts Annual Accounts 24 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
17 Aug 2016 officers Termination of appointment of secretary (Kerry Jenkins) 1 Buy now
19 Jul 2016 auditors Auditors Resignation Limited Company 2 Buy now
29 Jan 2016 capital Return of Allotment of shares 4 Buy now
27 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jan 2016 officers Appointment of director (Mr Patrick Gerald Francis Faherty) 3 Buy now
27 Jan 2016 officers Appointment of director (Patrick Gerard Waldron) 3 Buy now
11 Jan 2016 officers Termination of appointment of director (Mark Steven Taylor) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (James Richard St John Lenane) 2 Buy now
20 Oct 2015 resolution Resolution 17 Buy now
15 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Sep 2015 accounts Annual Accounts 16 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 officers Appointment of secretary (Mr Kerry Jenkins) 2 Buy now
09 Oct 2013 capital Return of Allotment of shares 4 Buy now
09 Oct 2013 resolution Resolution 1 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
30 Aug 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Sep 2012 officers Appointment of director (Mr Mark Steven Taylor) 3 Buy now
10 Sep 2012 officers Appointment of director (James Richard St John Lenane) 3 Buy now
10 Sep 2012 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 2 Buy now
10 Sep 2012 officers Termination of appointment of director (Victoria Rankmore) 2 Buy now
10 Sep 2012 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 2 Buy now
10 Sep 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Sep 2012 capital Return of Allotment of shares 4 Buy now
10 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2012 capital Notice of redenomination 4 Buy now
07 Sep 2012 resolution Resolution 16 Buy now
14 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
07 Aug 2012 incorporation Incorporation Company 24 Buy now