Advanced company searchLink opens in new window

LIBROS LIMITED

Company number 05106040

Filter by category

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
15 May 2009 363a Return made up to 20/04/09; full list of members
15 May 2009 353 Location of register of members
15 May 2009 190 Location of debenture register
15 May 2009 287 Registered office changed on 15/05/2009 from unit A1-e crabtree road thorpe industrial estate egham surrey TW20 8RN
15 May 2009 288c Director and Secretary's Change of Particulars / peter bullen / 15/05/2009 / HouseName/Number was: , now: 14A; Street was: 14A updown hill, now: updown hill; Country was: , now: uk
14 May 2008 288b Appointment Terminated Secretary razia sultana
08 May 2008 AA Total exemption small company accounts made up to 30 April 2007
01 May 2008 363s Return made up to 20/04/08; no change of members
18 Feb 2008 288b Director resigned
18 Oct 2007 288a New secretary appointed;new director appointed
05 Jun 2007 363s Return made up to 20/04/07; no change of members
28 Apr 2007 AA Total exemption small company accounts made up to 30 April 2006
18 Dec 2006 AA Total exemption small company accounts made up to 30 April 2005
09 Jun 2006 363s Return made up to 20/04/06; full list of members
11 Jul 2005 287 Registered office changed on 11/07/05 from: 10 graham road windlesham GU20 6QG
02 Jun 2005 363s Return made up to 20/04/05; full list of members
02 Jun 2005 363(190) Location of debenture register address changed
10 Jun 2004 288b Director resigned
10 Jun 2004 288b Secretary resigned
14 May 2004 288a New secretary appointed
14 May 2004 288a New director appointed
20 Apr 2004 288b Secretary resigned
20 Apr 2004 NEWINC Incorporation