Advanced company searchLink opens in new window

LIBERTY HYGIENE LIMITED

Company number 05824558

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)
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
  • GBP 10,000
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
  • GBP 10,000