Advanced company searchLink opens in new window

LIBERTY GAS GROUP LIMITED

Company number 04242416

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)
04 Feb 2025 AP01 Appointment of Mr Christopher John Symeonides as a director on 3 February 2025
04 Feb 2025 AP01 Appointment of Mr Ben Christopher Desanges as a director on 3 February 2025
30 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2025 MA Memorandum and Articles of Association
13 Jan 2025 RP04PSC02 Second filing for the notification of Liberty Group Investments Limited as a person with significant control
06 Jan 2025 PSC05 Change of details for Liberty Group Investments Limited as a person with significant control on 1 October 2024
03 Jan 2025 PSC07 Cessation of Forviva Group Ltd as a person with significant control on 1 July 2016
16 Oct 2024 RP04PSC02 Second filing for the notification of Liberty Group Investments Limited as a person with significant control
09 Oct 2024 AP01 Appointment of Mr David Keir Ewart Morgan as a director on 1 October 2024
09 Oct 2024 AP01 Appointment of Mr Paul Simon Threader as a director on 1 October 2024
09 Oct 2024 AP01 Appointment of Mr Philip Michael Wainwright as a director on 1 October 2024
09 Oct 2024 AA01 Current accounting period shortened from 30 March 2025 to 31 December 2024
09 Oct 2024 TM01 Termination of appointment of Jonathan Mark Prew as a director on 1 October 2024
09 Oct 2024 TM01 Termination of appointment of Martin John Joyce as a director on 1 October 2024
09 Oct 2024 TM01 Termination of appointment of Ray Jones as a director on 1 October 2024
09 Oct 2024 TM02 Termination of appointment of Gemma Burton-Connolly as a secretary on 1 October 2024
09 Oct 2024 TM01 Termination of appointment of Debbie Frances as a director on 1 October 2024
08 Oct 2024 AD01 Registered office address changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 8 October 2024
02 Oct 2024 MR04 Satisfaction of charge 2 in full
02 Oct 2024 MR04 Satisfaction of charge 042424160006 in full
02 Oct 2024 MR04 Satisfaction of charge 042424160007 in full
16 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
16 Jul 2024 CH01 Director's details changed for Ms Debbie Francies on 16 July 2024
16 Feb 2024 AA Full accounts made up to 31 March 2023
16 Feb 2024 TM02 Termination of appointment of Simon Hindley as a secretary on 15 February 2024