7983 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/10/2314 October 2023 | Liquidators' statement of receipts and payments to 2023-08-07 |
18/10/2218 October 2022 | Notice to Registrar of Companies of Notice of disclaimer |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-30 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020Analyse these accounts |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019Analyse these accounts |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077212630002 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018Analyse these accounts |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017Analyse these accounts |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM JAMES HOUSE YEW TREE WAY GOLBORNE WARRINGTON CHESHIRE WA3 3JD ENGLAND |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016Analyse these accounts |
29/09/1629 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
14/09/1514 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077212630001 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 79 SEEL STREET LIVERPOOL LANCASHIRE L1 4BB |
31/07/1531 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
05/09/145 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
02/10/132 October 2013 | CURREXT FROM 30/07/2013 TO 31/12/2013 |
22/08/1322 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
24/04/1324 April 2013 | PREVSHO FROM 31/07/2012 TO 30/07/2012 |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ENNIS / 07/02/2013 |
07/09/127 September 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts for year ending 30 Jul 2012Analyse these accounts |
28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FLAT 4 17 BERTRAM ROAD AIGBURTH LIVERPOOL MERSEYSIDE L17 8UE ENGLAND |
28/07/1128 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 7983 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company