Advanced company searchLink opens in new window

LIBERTINE SECURITY SOLUTIONS LIMITED

Company number 05836547

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
19 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
24 Jun 2013 AD01 Registered office address changed from the Old Magistrates Court 19 South Street Caistor Market Rasen Lincolnshire LN7 6UB on 24 June 2013
03 Apr 2013 AAMD Amended accounts made up to 30 June 2010
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
14 Sep 2011 TM01 Termination of appointment of Mark Gorton as a director
25 Jul 2011 AD01 Registered office address changed from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ on 25 July 2011
23 Jul 2011 TM01 Termination of appointment of Amos Peek as a director
16 Jun 2011 CH01 Director's details changed for Mr Mark Anthony Gorton on 16 June 2011
04 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
15 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
13 Jun 2010 CH01 Director's details changed for Jacquelyn Anne Hodson on 5 June 2010
13 Jun 2010 CH01 Director's details changed for Mark Anthony Gorton on 5 June 2010