LIBERTAS FS LTD

1 Brassey Road 1 Brassey Road, Shrewsbury, SY3 7FA, Shropshire
StatusDISSOLVED
Company No.07863982
CategoryPrivate Limited Company
Incorporated29 Nov 2011
Age12 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 2 days

SUMMARY

LIBERTAS FS LTD is an dissolved private limited company with number 07863982. It was incorporated 12 years, 5 months, 2 days ago, on 29 November 2011 and it was dissolved 3 years, 7 months, 2 days ago, on 29 September 2020. The company address is 1 Brassey Road 1 Brassey Road, Shrewsbury, SY3 7FA, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Andrew Cookson

Termination date: 2019-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-08

Officer name: Gordon Muessel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: 88 Wood Street 10Th Floor London EC2V 7RS England

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Small Firms Secretary Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Andrew Cookson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01291149
Status:ACTIVE
Category:Private Limited Company

GALSON ENERGY LIMITED

BUSINESS CENTRE TOM NA BA,ISLE OF LEWIS,HS2 0SH

Number:SC271325
Status:ACTIVE
Category:Private Limited Company

JOSH RHODES LIMITED

FLAT 2, WATERLOO HOUSE FLAT 2, WATERLOO HOUSE,HASTINGS,TN34 3HL

Number:08495917
Status:ACTIVE
Category:Private Limited Company

LIPING TRADING LIMITED

20 SOUTHFIELD RD,MIDDLESBROUGH,TS1 3BA

Number:11371359
Status:ACTIVE
Category:Private Limited Company

OVERLY MUSIC LIMITED

320D HIGH ROAD,BENFLEET,SS7 5HB

Number:09758881
Status:ACTIVE
Category:Private Limited Company

SYLHET SPICE (WIRRAL) LTD

165 OLD CHESTER ROAD,WIRRAL,CH63 8NE

Number:11951241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source