- Company Overview for LIBERTY HYGIENE LIMITED (05824558)
- Filing history for LIBERTY HYGIENE LIMITED (05824558)
- People for LIBERTY HYGIENE LIMITED (05824558)
- Charges for LIBERTY HYGIENE LIMITED (05824558)
- More for LIBERTY HYGIENE LIMITED (05824558)
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) |
---|---|---|---|
10 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
02 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Glenn Stephen Marshall Snr on 26 September 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Glenn Stephen Marshall on 26 September 2018 | |
02 Nov 2018 | CH03 | Secretary's details changed for Mr Scott Clifford Stephen Marshall on 26 September 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Glen Stephen Marshall on 26 September 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Nov 2017 | MR01 | Registration of charge 058245580002, created on 15 November 2017 | |
10 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
03 Oct 2017 | CH01 | Director's details changed for Glenn Marshall on 3 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Glen Marshall on 3 October 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Glen Marshall on 31 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mr Glen Marshall on 31 August 2017 | |
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Scott Marshall as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Mark Pollock on 10 July 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Scott Marshall on 10 July 2017 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | AD01 | Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to 1 Royal Terrace Southend-on-Sea SS1 1EA on 4 April 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|