- Company Overview for LIBERTY EBT LIMITED (07725091)
- Filing history for LIBERTY EBT LIMITED (07725091)
- People for LIBERTY EBT LIMITED (07725091)
- More for LIBERTY EBT LIMITED (07725091)
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
|
|
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
|
|
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
|
|
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 |