- Company Overview for LIBERTY MERCHANT BAR PLC (01860172)
- Filing history for LIBERTY MERCHANT BAR PLC (01860172)
- People for LIBERTY MERCHANT BAR PLC (01860172)
- Charges for LIBERTY MERCHANT BAR PLC (01860172)
- More for LIBERTY MERCHANT BAR PLC (01860172)
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) |
---|---|---|---|
13 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
02 Oct 2018 | PSC01 | Notification of Sanjeev Gupta as a person with significant control on 30 June 2017 | |
02 Oct 2018 | PSC07 | Cessation of Cmb Restructuring Pte. Ltd as a person with significant control on 30 June 2017 | |
15 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
18 Oct 2017 | PSC07 | Cessation of Caparo Steel Products Limited (In Administration) as a person with significant control on 30 June 2017 | |
18 Oct 2017 | PSC02 | Notification of Cmb Restructuring Pte. Ltd as a person with significant control on 30 June 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
08 Sep 2017 | AUDR | Auditor's report | |
08 Sep 2017 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
08 Sep 2017 | BS | Balance Sheet | |
08 Sep 2017 | MAR | Re-registration of Memorandum and Articles | |
08 Sep 2017 | AUDS | Auditor's statement | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
08 Sep 2017 | AP01 | Appointment of Mr Sanjay Tohani as a director on 8 September 2017 | |
30 Aug 2017 | SH20 | Statement by Directors | |
30 Aug 2017 | SH19 |
Statement of capital on 30 August 2017
|
|
30 Aug 2017 | CAP-SS | Solvency Statement dated 30/08/17 | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AD01 | Registered office address changed from PO Box DN16 1XJ Liberty House Scunthorpe Steel Works Brigg Road Scunthorpe North Lincolnshire DN16 1XJ United Kingdom to Liberty House Scunthorpe Steel Works Brigg Road Scunthorpe North Lincolnshire DN16 1XJ on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Caparo House Scunthorpe Steel Works Brigg Road Scunthorpe South Humberside DN16 1XA England to PO Box DN16 1XJ Liberty House Scunthorpe Steel Works Brigg Road Scunthorpe North Lincolnshire DN16 1XJ on 8 August 2017 | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | TM01 | Termination of appointment of Alasdair Stuart Coghill as a director on 1 August 2017 |