Advanced company searchLink opens in new window

LIBRA COACHWORKS LIMITED

Company number 01776468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 LIQ10 Removal of liquidator by court order
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 29 January 2024
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 29 January 2023
03 Apr 2023 AD01 Registered office address changed from Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 3 April 2023
14 Dec 2022 600 Appointment of a voluntary liquidator
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 29 January 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
15 Jul 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Feb 2020 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 11 February 2020
10 Feb 2020 600 Appointment of a voluntary liquidator
10 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
10 Feb 2020 LIQ02 Statement of affairs
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
03 Sep 2019 TM01 Termination of appointment of Elizabeth Michael as a director on 30 August 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
02 May 2019 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2019 CH01 Director's details changed for Mrs Elizabeth Michael on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Eraclis Michael on 15 March 2019
15 Mar 2019 CH03 Secretary's details changed for Mrs Elizabeth Michael on 15 March 2019
08 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2018 AAMD Amended total exemption small company accounts made up to 31 March 2016
15 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
15 Jan 2018 PSC01 Notification of Elizabeth Michael as a person with significant control on 6 April 2016
22 May 2017 AA Total exemption small company accounts made up to 31 March 2016