Advanced company searchLink opens in new window

LIBERTY MERCHANT BAR PLC

Company number 01860172

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)
02 Aug 2017 TM02 Termination of appointment of Alasdair Stuart Coghill as a secretary on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Steven Unwin as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Virinder Bahadur Garg as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Adrian Charman as a director on 1 August 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
21 Jul 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Jul 2017 MAR Re-registration of Memorandum and Articles
21 Jul 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Jul 2017 RR02 Re-registration from a public company to a private limited company
12 Jul 2017 TM01 Termination of appointment of Steven Antony Mason as a director on 23 June 2017
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 TM01 Termination of appointment of Akash Paul as a director on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Derek Michael O'reilly as a director on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Jonathan Martin Ringrose Bolton as a director on 13 April 2016
10 Mar 2016 AP01 Appointment of Mr Steven Antony Mason as a director on 2 September 2014
25 Feb 2016 AUD Auditor's resignation
28 Jan 2016 AUD Auditor's resignation
11 Nov 2015 AP03 Appointment of Mr Alasdair Stuart Coghill as a secretary on 5 November 2015
11 Nov 2015 AP01 Appointment of Mr Alasdair Stuart Coghill as a director on 5 November 2015
11 Nov 2015 TM01 Termination of appointment of Angad Paul as a director on 9 November 2015
05 Nov 2015 AD01 Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to Caparo House Scunthorpe Steel Works Brigg Road Scunthorpe South Humberside DN16 1XA on 5 November 2015
08 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,466,667
04 Jul 2015 AA Full accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,466,667