LIBERTAS FS LTD
Status | DISSOLVED |
Company No. | 07863982 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 05 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Small Firms Secretary Services Limited
Documents
Appoint person secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Andrew Cookson
Documents
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
Some Companies
A.B.C. (ENAMELLING & FABRICATIONS) LIMITED
UNIT 4,HIGH STREET,BS48 1BG
Number: | 01291149 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CENTRE TOM NA BA,ISLE OF LEWIS,HS2 0SH
Number: | SC271325 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, WATERLOO HOUSE FLAT 2, WATERLOO HOUSE,HASTINGS,TN34 3HL
Number: | 08495917 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SOUTHFIELD RD,MIDDLESBROUGH,TS1 3BA
Number: | 11371359 |
Status: | ACTIVE |
Category: | Private Limited Company |
320D HIGH ROAD,BENFLEET,SS7 5HB
Number: | 09758881 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 OLD CHESTER ROAD,WIRRAL,CH63 8NE
Number: | 11951241 |
Status: | ACTIVE |
Category: | Private Limited Company |