Advanced company searchLink opens in new window

LIBERTY OPTIONS BROKING LIMITED

Company number 10009238

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)
25 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2019 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 1 July 2019
28 Jun 2019 600 Appointment of a voluntary liquidator
28 Jun 2019 LIQ01 Declaration of solvency
28 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-17
10 May 2019 AA Micro company accounts made up to 31 March 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
08 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 CS01 Confirmation statement made on 16 February 2017 with updates
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted