AIGBURTH DRIVE SEFTON PARK LIMITED
Status | DISSOLVED |
Company No. | 09181951 |
Category | Private Limited Company |
Incorporated | 19 Aug 2014 |
Age | 9 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 10 months, 29 days |
SUMMARY
AIGBURTH DRIVE SEFTON PARK LIMITED is an dissolved private limited company with number 09181951. It was incorporated 9 years, 10 months, 18 days ago, on 19 August 2014 and it was dissolved 10 months, 29 days ago, on 08 August 2023. The company address is 116 Duke Street, Liverpool, L1 5JW, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type dormant
Date: 04 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type dormant
Date: 08 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type dormant
Date: 22 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type dormant
Date: 07 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Notification of a person with significant control
Date: 06 Aug 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip David Harrison
Notification date: 2018-04-27
Documents
Cessation of a person with significant control
Date: 06 Aug 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Fitzpatrick
Cessation date: 2018-04-27
Documents
Cessation of a person with significant control
Date: 06 Aug 2018
Action Date: 27 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Fitzpatrick
Cessation date: 2018-04-27
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Fitzpatrick
Termination date: 2018-04-27
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Fitzpatrick
Termination date: 2018-04-27
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Harrison
Appointment date: 2018-04-27
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 26 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type dormant
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Certificate change of name company
Date: 16 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kenyons place lydiate LIMITED\certificate issued on 16/11/15
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11428237 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09911006 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE010921 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
COMPTON HOUSE,PENRITH,CA11 7NR
Number: | 10810019 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHURCHILL ROAD,BIRMINGHAM,B9 5NY
Number: | 11329284 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARKSTONE ROAD,POOLE,BH15 2NL
Number: | 08396045 |
Status: | ACTIVE |
Category: | Private Limited Company |