LIBERTY STAFFORDSHIRE CIC

62 Old Road 62 Old Road, Rugeley, WS15 4BU, England
StatusDISSOLVED
Company No.09504809
Category
Incorporated23 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

LIBERTY STAFFORDSHIRE CIC is an dissolved with number 09504809. It was incorporated 9 years, 2 months, 7 days ago, on 23 March 2015 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is 62 Old Road 62 Old Road, Rugeley, WS15 4BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Pearce

Termination date: 2020-05-14

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Loverock

Appointment date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Slater

Appointment date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Natalie Walker

Change date: 2019-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 62 Old Road Armitage Rugeley WS15 4BU

Old address: Mooring 4 Kings Bromley Wharf Lichfield Road Bromley Hayes Lichfield Staffordshire WS13 8HT

Change date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Emma Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Aug 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-02

Old address: No 2 the Old Vicarage Christ Church Lane Lichfield Staffordshire WS13 8AL

New address: Mooring 4 Kings Bromley Wharf Lichfield Road Bromley Hayes Lichfield Staffordshire WS13 8HT

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation community interest company

Date: 23 Mar 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AVIDPRIDE LIMITED

5-25 SCRUTTON STREET,,EC2A 4HJ

Number:02858568
Status:ACTIVE
Category:Private Limited Company

ELEMENT71 LIMITED

4 ANGEL MEWS,LONDON,E1 0DH

Number:06898346
Status:ACTIVE
Category:Private Limited Company

JLC FUTURES LTD

36 CLEUCH PLACE,FALKIRK,FK2 0HF

Number:SC422092
Status:ACTIVE
Category:Private Limited Company

NEWBEE CHILDHOOD EDUCATION LIMITED

8A CLIFTON RISE,LONDON,SE14 6JP

Number:07245086
Status:ACTIVE
Category:Private Limited Company

PAYLOW FURNISHING STORES LTD

130 KING EDWARDS ROAD,BARKING,IG11 7TP

Number:07541901
Status:ACTIVE
Category:Private Limited Company

THE ADVENTURE RUNNING COMPANY LTD

5 FOUR LIMES,WHEATHAMPSTEAD,AL4 8JN

Number:10670502
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