LIBERTAS PUBS LIMITED
Status | DISSOLVED |
Company No. | 04762222 |
Category | Private Limited Company |
Incorporated | 13 May 2003 |
Age | 21 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
LIBERTAS PUBS LIMITED is an dissolved private limited company with number 04762222. It was incorporated 21 years, 26 days ago, on 13 May 2003 and it was dissolved 3 years, 7 months, 26 days ago, on 13 October 2020. The company address is Suite B, C & D The Quadrant Suite B, C & D The Quadrant, Sheffield, S9 4WG, South Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 21 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Robert Sheehy
Termination date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change corporate secretary company with change date
Date: 10 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Roslyn's Accounting Company Ltd
Change date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
Old address: Suite 22 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
New address: Suite B, C & D the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change person director company with change date
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-09
Officer name: James Robert Sheehy
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-04
Old address: Unit 14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU
Documents
Appoint corporate secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roslyn's Accounting Company Ltd
Documents
Termination secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Pub Accounting Company Ltd
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 07/10/04 from: 8 dunnigan road harborne birmingham west midlands B32 3XJ
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/08/04--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
C/O ACCOTAX LIMITED,MORDEN,SM4 5BQ
Number: | 06912828 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILT FITOUT AND REFURBISHMENT LIMITED
75 RIDING HOUSE STREET,LONDON,W1W 7EJ
Number: | 11645768 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND AND CO ACCOUNTANTS LTD
253 LIVERPOOL ROAD,LONDON,N1 1LX
Number: | 11108284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 04251454 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNED 4,CAERNARFON,LL55 1SQ
Number: | 11831299 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 RAINOW ROAD,MACCLESFIELD,SK10 2PD
Number: | 09717510 |
Status: | ACTIVE |
Category: | Private Limited Company |