-
HOBS LIVER LIMITED - 14 Castle Street, Liverpool, L2 0NE, England, United Kingdom
Company Information
- Company registration number
- 09312589
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 14 Castle Street
- Liverpool
- L2 0NE
- England 14 Castle Street, Liverpool, L2 0NE, England UK
Management
- Managing Directors
- AUSTIN, Simon David
- HORWOOD, Craig Godfrey
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-14
- Dissolved on
- 2021-05-18
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Project Nucleus Topco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HOBS GROUP LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2020-12-26
- Last Date: 2019-11-14
-
HOBS LIVER LIMITED Company Description
- HOBS LIVER LIMITED is a ltd registered in United Kingdom with the Company reg no 09312589. Its current trading status is "closed". It was registered 2014-11-14. It was previously called HOBS GROUP LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors It can be contacted at 14 Castle Street .
Get HOBS LIVER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hobs Liver Limited - 14 Castle Street, Liverpool, L2 0NE, England, United Kingdom
Did you know? kompany provides original and official company documents for HOBS LIVER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-voluntary (2021-05-18) - GAZ2(A)
-
mortgage-satisfy-charge-full (2021-02-18) - MR04
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
-
gazette-notice-voluntary (2021-03-02) - GAZ1(A)
-
dissolution-application-strike-off-company (2021-02-19) - DS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-08-12) - PSC07
-
accounts-with-accounts-type-full (2020-01-13) - AA
-
change-account-reference-date-company-current-extended (2020-08-04) - AA01
-
termination-director-company-with-name-termination-date (2020-08-04) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-06) - MR01
-
appoint-person-director-company-with-name-date (2020-08-12) - AP01
-
termination-director-company-with-name-termination-date (2020-08-12) - TM01
-
notification-of-a-person-with-significant-control (2020-08-12) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-19) - MR01
-
resolution (2020-10-27) - RESOLUTIONS
-
legacy (2020-10-27) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2020-10-27) - SH19
-
legacy (2020-10-27) - SH20
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
-
change-person-director-company-with-change-date (2019-11-15) - CH01
-
termination-director-company-with-name-termination-date (2019-05-13) - TM01
-
accounts-with-accounts-type-full (2019-01-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-15) - CS01
-
mortgage-charge-part-both-with-charge-number (2018-05-14) - MR05
keyboard_arrow_right 2017
-
capital-cancellation-shares (2017-11-24) - SH06
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
change-to-a-person-with-significant-control (2017-11-20) - PSC05
-
resolution (2017-11-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-11-02) - TM01
-
change-of-name-notice (2017-09-15) - CONNOT
-
resolution (2017-09-15) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-11-06) - AA
-
capital-return-purchase-own-shares (2017-11-08) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-09) - AD01
-
cessation-of-a-person-with-significant-control (2017-11-20) - PSC07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-11-09) - AA
-
confirmation-statement-with-updates (2016-12-29) - CS01
-
appoint-person-director-company-with-name-date (2016-10-26) - AP01
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-01-16) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-01-16) - SH10
-
appoint-person-director-company-with-name-date (2015-01-16) - AP01
-
resolution (2015-01-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-01-16) - TM01
-
appoint-person-director-company-with-name-date (2015-03-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-20) - MR01
-
certificate-change-of-name-company (2015-08-06) - CERTNM
-
accounts-with-accounts-type-group (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
change-account-reference-date-company-current-shortened (2015-02-21) - AA01
-
capital-allotment-shares (2015-01-16) - SH01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-25) - TM02
-
incorporation-company (2014-11-14) - NEWINC