Advanced company searchLink opens in new window

LIBERTY MECHANICAL SERVICES LIMITED

Company number 07540574

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
01 May 2018 CH01 Director's details changed for Mr Garry Alistair James Macdonell on 30 April 2018
01 May 2018 PSC04 Change of details for Mr Garry Alistair James Macdonell as a person with significant control on 30 April 2018
28 Nov 2017 CH03 Secretary's details changed for Caroline Jane Prescott on 28 November 2017
28 Nov 2017 PSC04 Change of details for Mr Garry Alistair James Macdonell as a person with significant control on 28 November 2017
03 Oct 2017 CH01 Director's details changed for Mr Garry Alistair James Macdonell on 12 September 2017
03 Oct 2017 AD01 Registered office address changed from Whites View Gilbert White Way Alton GU34 2NL to Chyngton Winchester Road Ropley Alresford SO24 0BS on 3 October 2017
19 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
24 May 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
13 Jan 2014 AD01 Registered office address changed from Berkeley House Amery Street Alton GU34 1TH on 13 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Feb 2012 AA01 Current accounting period extended from 29 February 2012 to 31 March 2012