Advanced company searchLink opens in new window

LIBERTY MARINE LIMITED

Company number 04543417

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 DS01 Application to strike the company off the register
27 Jun 2016 AAMD Amended total exemption full accounts made up to 31 December 2014
26 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
06 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
28 May 2015 AP01 Appointment of Mr Patrick Proner as a director on 28 May 2015
09 Mar 2015 TM02 Termination of appointment of Stemforth Limited as a secretary on 27 February 2015
09 Mar 2015 TM01 Termination of appointment of Sipal Limited as a director on 27 February 2015
09 Mar 2015 TM01 Termination of appointment of Christopher Michael Allix as a director on 27 February 2015
03 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
05 Nov 2013 AD02 Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2012 AD04 Register(s) moved to registered office address
18 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
18 Oct 2012 CH04 Secretary's details changed for Stemforth Limited on 6 August 2012
18 Oct 2012 AD03 Register(s) moved to registered inspection location
18 Oct 2012 AD02 Register inspection address has been changed
18 Oct 2012 CH02 Director's details changed for Sipal Limited on 6 August 2012
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 AD01 Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stanstead Airport, CM24 1RY on 24 August 2012
18 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010