- Company Overview for LIBRAN DEVELOPMENTS LIMITED (09146135)
- Filing history for LIBRAN DEVELOPMENTS LIMITED (09146135)
- People for LIBRAN DEVELOPMENTS LIMITED (09146135)
- Charges for LIBRAN DEVELOPMENTS LIMITED (09146135)
- Insolvency for LIBRAN DEVELOPMENTS LIMITED (09146135)
- More for LIBRAN DEVELOPMENTS LIMITED (09146135)
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) |
---|---|---|---|
19 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2018 | AD01 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to 257B Croydon Road Beckenham Kent BR3 3PS on 18 December 2018 | |
14 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | LIQ01 | Declaration of solvency | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | MR04 | Satisfaction of charge 091461350001 in full | |
24 Sep 2018 | PSC07 | Cessation of Nicola Anne Bray as a person with significant control on 1 June 2018 | |
24 Sep 2018 | PSC07 | Cessation of Natalie Armstrong as a person with significant control on 1 June 2018 | |
24 Sep 2018 | PSC07 | Cessation of Suzanne Marie Sharp as a person with significant control on 1 June 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
30 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Sep 2016 | MR01 |
Registration of charge 091461350001, created on 16 September 2016
|
|
24 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
16 Mar 2015 | AP01 | Appointment of Daniel Armstrong as a director on 16 September 2014 | |
24 Jul 2014 | NEWINC | Incorporation |