- Company Overview for LIBERTY MECHANICAL SERVICES LIMITED (07540574)
- Filing history for LIBERTY MECHANICAL SERVICES LIMITED (07540574)
- People for LIBERTY MECHANICAL SERVICES LIMITED (07540574)
- More for LIBERTY MECHANICAL SERVICES LIMITED (07540574)
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
|
|
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
|
|
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
|
|
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 |