Advanced company searchLink opens in new window

LIBERTY GRILL LIMITED

Company number 06854525

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2015 TM01 Termination of appointment of David Mcevoy as a director on 15 January 2015
23 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2013 DS01 Application to strike the company off the register
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for David Mcevoy on 21 March 2012
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT Uk on 10 May 2011
26 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
14 Feb 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for David Mcevoy on 21 March 2010
27 May 2009 225 Accounting reference date extended from 31/03/2010 to 31/05/2010
19 May 2009 88(2) Ad 21/03/09\gbp si 99@1=99\gbp ic 1/100\
13 Apr 2009 287 Registered office changed on 13/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ
09 Apr 2009 288a Director appointed david mcevoy
09 Apr 2009 288b Appointment terminated director jonathon round