Advanced company searchLink opens in new window

INTYPE LIBRA LIMITED

Company number 01193872

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 25 January 2022
15 Jul 2021 600 Appointment of a voluntary liquidator
15 Jul 2021 LIQ10 Removal of liquidator by court order
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 25 January 2021
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 25 January 2020
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 25 January 2019
19 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 January 2018
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
16 May 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2017 1.4 Notice of completion of voluntary arrangement
13 Feb 2017 AD01 Registered office address changed from C/O Tony Chapman Intype Libra Ltd Units 3 & 4 Elm Grove Industrial Estate Elm Grove, Wimbledon London SW19 4HE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 13 February 2017
08 Feb 2017 4.20 Statement of affairs with form 4.19
08 Feb 2017 600 Appointment of a voluntary liquidator
08 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-26
30 Nov 2016 TM01 Termination of appointment of Tony Paul Chapman as a director on 30 November 2016
28 Nov 2016 MR04 Satisfaction of charge 2 in full
28 Nov 2016 MR04 Satisfaction of charge 3 in full
28 Nov 2016 MR04 Satisfaction of charge 4 in full
23 Aug 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 June 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 CH01 Director's details changed for Mr Tony Paul Chapman on 8 August 2015
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 24,603