Advanced company searchLink opens in new window

LIBERTY HOUSE (HULL) LIMITED

Company number 10989906

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-08-23
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