Advanced company searchLink opens in new window

LIBERA NETWORK LIMITED

Company number 06556193

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2017 DS01 Application to strike the company off the register
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,080
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2015
15 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
21 May 2015 TM01 Termination of appointment of Andrew Christopher Bottomley as a director on 20 May 2015
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,080
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 TM01 Termination of appointment of Charles Scott as a director
09 Aug 2013 TM01 Termination of appointment of Lisa Hinton as a director
09 Aug 2013 TM01 Termination of appointment of Benjamin Ferrari as a director
09 Aug 2013 TM02 Termination of appointment of Benjamin Ferrari as a secretary
07 Aug 2013 AP01 Appointment of Mr Ian James Watson as a director
07 Aug 2013 AP01 Appointment of Mr Andrew Christopher Bottomley as a director
12 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Lisa Hinton on 1 April 2013
12 Apr 2013 CH01 Director's details changed for Charles Scott on 1 April 2013