LIBRE WORKS LIMITED
Status | DISSOLVED |
Company No. | 08904449 |
Category | Private Limited Company |
Incorporated | 20 Feb 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 6 days |
SUMMARY
LIBRE WORKS LIMITED is an dissolved private limited company with number 08904449. It was incorporated 10 years, 3 months, 15 days ago, on 20 February 2014 and it was dissolved 2 years, 3 months, 6 days ago, on 01 March 2022. The company address is Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 22 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 07 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-07
Documents
Change account reference date company previous shortened
Date: 11 May 2021
Action Date: 07 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-01-07
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: 25 Boverton Brook Llantwit Major Vale of Glamorgan CF61 1YH Wales
New address: Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company
Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company
Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-18
Psc name: Mrs Emerald Taylor
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher David Taylor
Change date: 2017-08-18
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Old address: 31 Cwrt Y Cadno Llantwit Major Vale of Glamorgan CF61 2SB
New address: 25 Boverton Brook Llantwit Major Vale of Glamorgan CF61 1YH
Change date: 2017-08-21
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Taylor
Change date: 2017-08-18
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Certificate change of name company
Date: 25 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed engage linux consulting LIMITED\certificate issued on 25/10/16
Documents
Change of name notice
Date: 06 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Change account reference date company current extended
Date: 18 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-31
Officer name: Mrs Leanne Taylor
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Some Companies
137 VALENCE AVENUE,DAGENHAM,RM8 1TR
Number: | 07693116 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CARNEGIE ROAD,ROWLEY REGIS,B65 8BY
Number: | 09693458 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASH CENTRES CORPORATION LIMITED
UNIT 1,NOTTINGHAM,NG7 1TN
Number: | 03812121 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 09008321 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIZED DISTRIBUTION (SPALDING) LIMITED
1 - 4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 06883569 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP1664RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |