GBR PHOENIX BEARD - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-04-13 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-13 View Report
Address. Change date: 2021-12-02. Old address: 55 Baker Street London W1U 7EU. New address: 5 Temple Square Temple Street Liverpool L2 5RH. 2021-12-02 View Report
Insolvency. Brought down date: 2021-10-02. 2021-11-12 View Report
Officers. Termination date: 2020-12-31. Officer name: Timothy Sven Maynard. 2021-03-25 View Report
Insolvency. Brought down date: 2020-10-02. 2020-12-08 View Report
Address. New address: 55 Baker Street London W1U 7EU. Old address: 33 Margaret Street London W1G 0JD England. Change date: 2019-10-16. 2019-10-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-10-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-15 View Report
Resolution. Description: Resolutions. 2019-10-15 View Report
Officers. Officer name: Nicholas Peter Herward. Termination date: 2019-06-24. 2019-06-24 View Report
Officers. Appointment date: 2019-06-24. Officer name: Andrew Tucker. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Officers. Officer name: Amilha Young. Termination date: 2018-07-31. 2019-04-16 View Report
Officers. Termination date: 2018-11-01. Officer name: John Jeremy Mark Ridley. 2018-11-05 View Report
Accounts. Change account reference date company previous extended. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Accounts. Accounts type full. 2017-12-21 View Report
Officers. Appointment date: 2017-06-12. Officer name: Amilha Young. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type full. 2016-08-31 View Report
Auditors. Auditors resignation company. 2016-08-31 View Report
Mortgage. Charge number: 2. 2016-08-24 View Report
Mortgage. Charge number: 3. 2016-08-24 View Report
Officers. Appointment date: 2016-08-11. Officer name: Mr Timothy Sven Maynard. 2016-08-15 View Report
Officers. Officer name: Mr Nicholas Peter Herward. Appointment date: 2016-08-11. 2016-08-15 View Report
Officers. Appointment date: 2016-08-11. Officer name: Mr John Jeremy Mark Ridley. 2016-08-15 View Report
Officers. Officer name: Rodney David Witton. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Appointment date: 2016-08-11. Officer name: Mrs Christine Lynn Cox. 2016-08-15 View Report
Officers. Officer name: Richard Dennis Ivor Holland. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Officer name: Catherine Jane Gabriel. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Termination date: 2016-08-11. Officer name: Ben Thacker. 2016-08-15 View Report
Officers. Officer name: Christian Carey Smith. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Officer name: Jeremy Maddocks. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Officer name: Alexander Alfred Colin Duncan. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Officer name: Joanne Mary Foxton. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Termination date: 2016-08-11. Officer name: Simon John Farrant. 2016-08-15 View Report
Officers. Officer name: Victoria Burgin. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Termination date: 2016-08-11. Officer name: Victoria Burgin. 2016-08-15 View Report
Officers. Officer name: Stephen Robin Clayton Benson. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Officer name: Neil Richard Anderson. Termination date: 2016-08-11. 2016-08-15 View Report
Officers. Termination date: 2016-08-11. Officer name: Joanne Mary Foxton. 2016-08-15 View Report
Address. Old address: 7-10 Chandos Street Cavendish Square London W1G 9EH England. Change date: 2016-08-15. New address: 33 Margaret Street London W1G 0JD. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Address. New address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA. Old address: C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom. 2016-07-04 View Report
Officers. Termination date: 2016-03-04. Officer name: Simon Stanley. 2016-05-18 View Report
Officers. Officer name: James Westerton Sinclair Young. Termination date: 2016-02-26. 2016-03-29 View Report
Address. Old address: 7-10 Chandos Street Cavendish Square London W1M 0EH. Change date: 2015-10-16. New address: 7-10 Chandos Street Cavendish Square London W1G 9EH. 2015-10-16 View Report
Officers. Officer name: Nicholas Andrew William Bacon. Termination date: 2015-08-31. 2015-10-15 View Report
Accounts. Accounts type full. 2015-10-04 View Report