- Company Overview for LIBERTY CONSTRUCTION & BUILDING LIMITED (04919958)
- Filing history for LIBERTY CONSTRUCTION & BUILDING LIMITED (04919958)
- People for LIBERTY CONSTRUCTION & BUILDING LIMITED (04919958)
- Charges for LIBERTY CONSTRUCTION & BUILDING LIMITED (04919958)
- More for LIBERTY CONSTRUCTION & BUILDING LIMITED (04919958)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2013 | DS01 | Application to strike the company off the register | |
07 Nov 2012 | AR01 |
Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Apr 2012 | AD01 | Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 12 April 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2010 | AA01 | Current accounting period shortened from 31 October 2010 to 31 August 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Mr Robin Wickens on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Paul Osborne on 29 October 2009 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 May 2008 | 288b | Appointment Terminated Secretary alan moody | |
13 May 2008 | 288a | Secretary appointed robin wickens | |
19 Mar 2008 | CERTNM | Company name changed liberty refurbishments LIMITED\certificate issued on 22/03/08 | |
29 Oct 2007 | 363a | Return made up to 02/10/07; full list of members | |
13 Oct 2007 | 395 | Particulars of mortgage/charge | |
31 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |