Advanced company searchLink opens in new window

LIBERTY ELECTRIC CARS LTD

Company number 05994519

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-25
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
  • GBP 297.26669
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