Advanced company searchLink opens in new window

LIBERTY EBT LIMITED

Company number 07725091

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
12 Apr 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2016 AA Micro company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AP01 Appointment of Mr John Damien Fox as a director
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
28 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AP02 Appointment of Liberty Sipp Limited as a director
23 Apr 2012 AD01 Registered office address changed from Suite 3 Havana House Cuba Industrial Estate Stubbins Bury Lancashire BL0 0NE on 23 April 2012
17 Nov 2011 TM01 Termination of appointment of Julie Dean as a director
08 Nov 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012