LIBERTY LIVING (LIBERTY CP) LIMITED
Company number 04616092
- Company Overview for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Filing history for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- People for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Charges for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Insolvency for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Registers for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- More for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
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) |
---|---|---|---|
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2023 | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2022 | |
27 Apr 2022 | LIQ10 | Removal of liquidator by court order | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2021 | |
02 Oct 2020 | AD03 | Register(s) moved to registered inspection location South Quay Temple Back Bristol United Kingdom BS1 6FL | |
02 Oct 2020 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to South Quay Temple Back Bristol United Kingdom BS1 6FL | |
02 Oct 2020 | AD01 | Registered office address changed from South Quay Temple Back Bristol BS1 6FL United Kingdom to 1 Colmore Square Birmingham B4 6HQ on 2 October 2020 | |
01 Oct 2020 | LIQ01 | Declaration of solvency | |
01 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2020 | |
11 Aug 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom to South Quay Temple Back Bristol BS1 6FL on 2 June 2020 | |
08 Apr 2020 | CS01 |
31/03/20 Statement of Capital gbp 5.00
|
|
08 Apr 2020 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 26 March 2020 | |
08 Apr 2020 | TM02 | Termination of appointment of Rachel Heslehurst as a secretary on 26 March 2020 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
11 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
10 Dec 2019 | PSC07 | Cessation of Liberty Living (Liberty Ap) Limited as a person with significant control on 28 November 2019 | |
10 Dec 2019 | PSC02 | Notification of Usaf Gp No.15 Limited as a person with significant control on 28 November 2019 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director on 28 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr David Faulkner as a director on 28 November 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Joseph Julian Lister as a director on 28 November 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Maximilian Boerries Peter Biagosch as a director on 28 November 2019 |