Advanced company searchLink opens in new window

LIBERTA (SANDHURST) LIMITED

Company number 07262360

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)
22 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Feb 2017 AD01 Registered office address changed from Liberta House Scotland Hill Sandhurst Berkshire GU47 8JR to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 14 February 2017
09 Feb 2017 4.70 Declaration of solvency
09 Feb 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
05 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22
05 Jan 2017 CONNOT Change of name notice
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 75,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 75,000
27 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 75,000
23 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
20 Aug 2010 SH08 Change of share class name or designation
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 74,998
20 Aug 2010 CH01 Director's details changed for Mr David James Snoxhill on 3 August 2010
13 Aug 2010 CH01 Director's details changed for Mr David Snoxhill on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Mr Jesus Avila on 13 August 2010
15 Jul 2010 AA01 Current accounting period extended from 31 May 2011 to 31 October 2011