- Company Overview for LIBRA COACHWORKS LIMITED (01776468)
- Filing history for LIBRA COACHWORKS LIMITED (01776468)
- People for LIBRA COACHWORKS LIMITED (01776468)
- Charges for LIBRA COACHWORKS LIMITED (01776468)
- Insolvency for LIBRA COACHWORKS LIMITED (01776468)
- More for LIBRA COACHWORKS LIMITED (01776468)
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
|
|
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 |