Advanced company searchLink opens in new window

LIBERTY BISHOP CONTRACTOR SERVICES LIMITED

Company number 06959609

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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