Total Documents | 141 |
---|
Total Pages | 596 |
---|
1 January 2021 | Final Gazette dissolved following liquidation |
---|---|
1 October 2020 | Return of final meeting in a creditors' voluntary winding up |
23 March 2020 | Liquidators' statement of receipts and payments to 17 January 2020 |
13 June 2019 | Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 13 June 2019 |
13 February 2019 | Liquidators' statement of receipts and payments to 17 January 2019 |
18 June 2018 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018 |
15 June 2018 | Removal of liquidator by court order |
15 June 2018 | Appointment of a voluntary liquidator |
12 April 2018 | Liquidators' statement of receipts and payments to 17 January 2018 |
8 February 2017 | Administrator's progress report to 18 January 2017 |
8 February 2017 | Administrator's progress report to 18 January 2017 |
2 February 2017 | Appointment of a voluntary liquidator |
2 February 2017 | Appointment of a voluntary liquidator |
18 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation |
18 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation |
28 October 2016 | Result of meeting of creditors |
28 October 2016 | Result of meeting of creditors |
7 October 2016 | Statement of administrator's proposal |
7 October 2016 | Statement of administrator's proposal |
27 September 2016 | Registered office address changed from The Television Centre 37-43 Windsor Street Liverpool L8 1XE to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 27 September 2016 |
27 September 2016 | Registered office address changed from The Television Centre 37-43 Windsor Street Liverpool L8 1XE to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 27 September 2016 |
5 September 2016 | Appointment of an administrator |
5 September 2016 | Appointment of an administrator |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
7 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Secretary's details changed for Mr Christopher Johnson on 9 July 2015 |
7 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Secretary's details changed for Mr Christopher Johnson on 9 July 2015 |
7 September 2015 | Director's details changed for Mr Christopher Johnson on 9 July 2015 |
7 September 2015 | Director's details changed for Mr Christopher Johnson on 9 July 2015 |
7 September 2015 | Director's details changed for Mr Christopher Johnson on 9 July 2015 |
7 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Secretary's details changed for Mr Christopher Johnson on 9 July 2015 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
23 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
27 February 2014 | Registered office address changed from C/O Sloan & Co 3Rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 27 February 2014 |
27 February 2014 | Registered office address changed from C/O Sloan & Co 3Rd Floor Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 27 February 2014 |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders |
26 July 2013 | Appointment of Mr Christopher Kerr as a director |
26 July 2013 | Termination of appointment of Polly Kerr as a director |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders |
26 July 2013 | Termination of appointment of Polly Kerr as a director |
26 July 2013 | Appointment of Mr Christopher Kerr as a director |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
7 August 2012 | Termination of appointment of Christopher Kerr as a director |
7 August 2012 | Termination of appointment of Christopher Kerr as a director |
7 August 2012 | Appointment of Miss Polly Kerr as a director |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
7 August 2012 | Appointment of Miss Polly Kerr as a director |
23 July 2012 | Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 23 July 2012 |
23 July 2012 | Registered office address changed from C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 23 July 2012 |
26 April 2012 | Statement of capital following an allotment of shares on 26 April 2011
|
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
26 April 2012 | Statement of capital following an allotment of shares on 26 April 2011
|
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
4 August 2011 | Termination of appointment of Albert Shepherd as a director |
4 August 2011 | Termination of appointment of Albert Shepherd as a director |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
24 May 2011 | Company name changed liverpool bay tv LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Change of name notice |
24 May 2011 | Change of name notice |
24 May 2011 | Company name changed liverpool bay tv LIMITED\certificate issued on 24/05/11
|
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 |
14 July 2010 | Director's details changed for Albert Shepherd on 9 July 2010 |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
14 July 2010 | Director's details changed for Mr Christopher Kerr on 9 July 2010 |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
14 July 2010 | Director's details changed for Mr Christopher Kerr on 9 July 2010 |
14 July 2010 | Director's details changed for Albert Shepherd on 9 July 2010 |
14 July 2010 | Director's details changed for Mr Christopher Kerr on 9 July 2010 |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
14 July 2010 | Director's details changed for Albert Shepherd on 9 July 2010 |
5 January 2010 | Accounts for a dormant company made up to 31 July 2009 |
5 January 2010 | Accounts for a dormant company made up to 31 July 2009 |
21 September 2009 | Return made up to 09/07/09; full list of members |
21 September 2009 | Return made up to 09/07/09; full list of members |
29 January 2009 | Accounts for a dormant company made up to 31 July 2008 |
29 January 2009 | Accounts for a dormant company made up to 31 July 2008 |
4 September 2008 | Return made up to 09/07/08; full list of members |
4 September 2008 | Return made up to 09/07/08; full list of members |
3 September 2008 | Appointment terminated director michael short |
3 September 2008 | Appointment terminated director michael short |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 |
10 July 2007 | Return made up to 09/07/07; full list of members |
10 July 2007 | Return made up to 09/07/07; full list of members |
10 May 2007 | New director appointed |
10 May 2007 | New director appointed |
10 May 2007 | New director appointed |
10 May 2007 | New director appointed |
20 March 2007 | Accounts for a dormant company made up to 31 July 2006 |
20 March 2007 | Accounts for a dormant company made up to 31 July 2006 |
31 August 2006 | Return made up to 09/07/06; full list of members |
31 August 2006 | Return made up to 09/07/06; full list of members |
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 |
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 |
26 October 2005 | Return made up to 09/07/05; full list of members |
26 October 2005 | Return made up to 09/07/05; full list of members |
27 April 2005 | Accounts for a dormant company made up to 31 July 2004 |
27 April 2005 | Accounts for a dormant company made up to 31 July 2004 |
12 April 2005 | Compulsory strike-off action has been discontinued |
12 April 2005 | Compulsory strike-off action has been discontinued |
8 April 2005 | Return made up to 09/07/04; full list of members
|
8 April 2005 | Return made up to 09/07/04; full list of members
|
29 March 2005 | Director resigned |
29 March 2005 | New director appointed |
29 March 2005 | New secretary appointed;new director appointed |
29 March 2005 | New director appointed |
29 March 2005 | Director resigned |
29 March 2005 | New secretary appointed;new director appointed |
29 March 2005 | Secretary resigned |
29 March 2005 | Secretary resigned |
16 March 2005 | Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2 |
16 March 2005 | Ad 02/03/05--------- £ si 1@1=1 £ ic 1/2 |
28 February 2005 | Company name changed decorvale LIMITED\certificate issued on 28/02/05 |
28 February 2005 | Company name changed decorvale LIMITED\certificate issued on 28/02/05 |
25 January 2005 | First Gazette notice for compulsory strike-off |
25 January 2005 | First Gazette notice for compulsory strike-off |
1 October 2004 | Registered office changed on 01/10/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU |
1 October 2004 | Registered office changed on 01/10/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU |
9 July 2003 | Incorporation |
9 July 2003 | Incorporation |