Advanced company searchLink opens in new window

LIBERTY BISHOP ACCOUNTANCY SERVICES LIMITED

Company number 07212211

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
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 MR04 Satisfaction of charge 072122110002 in full
31 Mar 2022 MR04 Satisfaction of charge 072122110001 in full
29 Apr 2021 MR01 Registration of charge 072122110002, created on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2020 MR01 Registration of charge 072122110001, created on 18 August 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
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 PSC02 Notification of Jsa Services Limited as a person with significant control on 14 February 2020
18 Feb 2020 PSC07 Cessation of Marc Scott as a person with significant control on 14 February 2020
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
05 Feb 2018 TM01 Termination of appointment of Wesley Geoffrey Scott as a director on 15 December 2017
28 Nov 2017 AD01 Registered office address changed from , Unit a1 Basepoint Business & Innovation Centre, 110 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 28 November 2017