- Company Overview for LIBERO SOLUTIONS LIMITED (04521379)
- Filing history for LIBERO SOLUTIONS LIMITED (04521379)
- People for LIBERO SOLUTIONS LIMITED (04521379)
- Insolvency for LIBERO SOLUTIONS LIMITED (04521379)
- More for LIBERO SOLUTIONS LIMITED (04521379)
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) |
---|---|---|---|
28 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2018 | AD01 | Registered office address changed from C/O Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 19 April 2018 | |
18 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | LIQ01 | Declaration of solvency | |
04 Jan 2018 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH03 | Secretary's details changed for Stephen Lee Battman on 1 August 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Andrew Anthony Battman on 1 June 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Andrew Anthony Battman on 7 January 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from Unit F21 Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Beds LU2 8DL on 7 August 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Andrew Anthony Battman on 1 June 2012 |