- Company Overview for LIBERTY HOUSE (HULL) LIMITED (10989906)
- Filing history for LIBERTY HOUSE (HULL) LIMITED (10989906)
- People for LIBERTY HOUSE (HULL) LIMITED (10989906)
- Charges for LIBERTY HOUSE (HULL) LIMITED (10989906)
- Insolvency for LIBERTY HOUSE (HULL) LIMITED (10989906)
- More for LIBERTY HOUSE (HULL) LIMITED (10989906)
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) |
---|---|---|---|
16 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2023 | |
14 Oct 2023 | AD01 | Registered office address changed from Essex House Manor Street Hull East Yorkshire England to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 14 October 2023 | |
01 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2022 | LIQ01 | Declaration of solvency | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
10 Aug 2022 | MR04 | Satisfaction of charge 109899060001 in full | |
10 Aug 2022 | MR04 | Satisfaction of charge 109899060002 in full | |
10 Aug 2022 | MR04 | Satisfaction of charge 109899060003 in full | |
10 Aug 2022 | MR04 | Satisfaction of charge 109899060004 in full | |
02 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
18 Jan 2022 | PSC02 | Notification of Capital Property Partners Limited as a person with significant control on 2 October 2017 | |
18 Jan 2022 | PSC04 | Change of details for Mr Jason Christopher Coleman as a person with significant control on 18 January 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
23 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE United Kingdom to Essex House Manor Street Hull East Yorkshire on 12 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Mar 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 | |
01 Nov 2018 | MR01 | Registration of charge 109899060003, created on 30 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 109899060004, created on 30 October 2018 |