About

Registered Number: 05330464
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Muras Baker Jones Limited 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

 

Having been setup in 2005, Like Books Ltd has its registered office in Wolverhampton in West Midlands, it's status is listed as "Dissolved". The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Lisa Mary 01 October 2013 - 1
PHILLIPS, James Anthony David 02 April 2012 01 May 2012 1
PHILLIPS, Kevin 01 November 2005 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Kevin 01 May 2012 - 1
SIMPSON, Lisa Mary 01 October 2013 - 1
SIMPSON, Lisa Mary 02 April 2012 01 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
LIQ14 - N/A 15 February 2018
LIQ03 - N/A 12 September 2017
4.68 - Liquidator's statement of receipts and payments 15 September 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
4.68 - Liquidator's statement of receipts and payments 12 February 2015
AD01 - Change of registered office address 12 August 2014
LIQ MISC OC - N/A 01 August 2014
4.20 - N/A 01 August 2014
LIQ MISC RES - N/A 01 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2014
RESOLUTIONS - N/A 31 December 2013
TM01 - Termination of appointment of director 14 November 2013
AP03 - Appointment of secretary 14 November 2013
AP01 - Appointment of director 14 November 2013
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
TM02 - Termination of appointment of secretary 12 June 2012
AP03 - Appointment of secretary 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP01 - Appointment of director 13 April 2012
AP03 - Appointment of secretary 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AP01 - Appointment of director 13 April 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 18 August 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
TM01 - Termination of appointment of director 09 July 2010
CERTNM - Change of name certificate 08 July 2010
CONNOT - N/A 08 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA01 - Change of accounting reference date 22 December 2009
363a - Annual Return 27 April 2009
DISS40 - Notice of striking-off action discontinued 15 April 2009
AA - Annual Accounts 13 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
225 - Change of Accounting Reference Date 30 July 2008
287 - Change in situation or address of Registered Office 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
225 - Change of Accounting Reference Date 01 February 2006
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.