- Company Overview for LIBERTY BISHOP CONTRACTOR SERVICES LIMITED (06959609)
- Filing history for LIBERTY BISHOP CONTRACTOR SERVICES LIMITED (06959609)
- People for LIBERTY BISHOP CONTRACTOR SERVICES LIMITED (06959609)
- Charges for LIBERTY BISHOP CONTRACTOR SERVICES LIMITED (06959609)
- More for LIBERTY BISHOP CONTRACTOR SERVICES LIMITED (06959609)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | MR04 | Satisfaction of charge 069596090002 in full | |
31 Mar 2022 | MR04 | Satisfaction of charge 069596090001 in full | |
21 Sep 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
29 Apr 2021 | MR01 | Registration of charge 069596090002, created on 27 April 2021 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
28 Aug 2020 | MR01 | Registration of charge 069596090001, created on 18 August 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | AD01 | Registered office address changed from Suite 1, 2nd Floor Keynes House, the Priory Tilehouse Street Hitchin Hertfordshire SG5 2DW United Kingdom to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 18 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Kwasi Martin Missah as a director on 14 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr John Hugo Hoskin as a director on 14 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Marc Walter Scott as a director on 14 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Paul John Mardel as a director on 14 February 2020 | |
18 Feb 2020 | TM01 | Termination of appointment of Lee Michael Cullen as a director on 14 February 2020 | |
24 Oct 2019 | PSC05 | Change of details for Mardel Scott Group Limited as a person with significant control on 24 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
06 Feb 2018 | TM01 | Termination of appointment of Wesley Geoffrey Scott as a director on 15 December 2017 |