- Company Overview for LIBERTY ELECTRIC CARS LTD (05994519)
- Filing history for LIBERTY ELECTRIC CARS LTD (05994519)
- People for LIBERTY ELECTRIC CARS LTD (05994519)
- Charges for LIBERTY ELECTRIC CARS LTD (05994519)
- Insolvency for LIBERTY ELECTRIC CARS LTD (05994519)
- More for LIBERTY ELECTRIC CARS LTD (05994519)
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) |
---|---|---|---|
13 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
14 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | AD01 | Registered office address changed from Oec Unit Broadway Road Kingsteignton Newton Abbot Devon TQ12 3PJ to Lameys, Envoy House Longbridge Road Plymouth Devon PL6 8LU on 12 September 2014 | |
13 May 2014 | TM01 | Termination of appointment of Darren West as a director | |
13 May 2014 | AP01 | Appointment of Mr Daniel Peter Riley as a director | |
01 May 2014 | AP03 | Appointment of Mr Steven Anthony Carman as a secretary | |
01 May 2014 | TM02 | Termination of appointment of Darren West as a secretary | |
23 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Mar 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
31 Dec 2012 | AD02 | Register inspection address has been changed from Magdalen Centre Robert Robinson Avenue Tha Oxford Science Park Oxford Oxfordshire OX4 4GA | |
12 Nov 2012 | AP03 | Appointment of Mr Darren John West as a secretary | |
12 Nov 2012 | TM01 | Termination of appointment of Barry Shrier as a director | |
12 Nov 2012 | TM02 | Termination of appointment of Barry Shrier as a secretary | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Sep 2012 | AP01 | Appointment of Mr Clive Southwell as a director | |
18 Sep 2012 | AD01 | Registered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 18 September 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 |