Advanced company searchLink opens in new window

LIBMOS LIMITED

Company number 06574103

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
03 Feb 2020 TM01 Termination of appointment of Greg James Bryce as a director on 31 January 2020
16 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
30 Apr 2019 TM01 Termination of appointment of Rob Phillipson as a director on 2 April 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
28 Feb 2019 AD01 Registered office address changed from 6a Napier Court Gander Lane Barlborough Derbyshire S43 4PZ to 1 London Street Reading RG1 4PN on 28 February 2019
28 Feb 2019 AP04 Appointment of Speafi Secretarial Limited as a secretary on 18 February 2019
28 Feb 2019 PSC07 Cessation of Michael Paul Chetwynd as a person with significant control on 18 February 2019
28 Feb 2019 PSC02 Notification of Psg Client Services Limited as a person with significant control on 18 February 2019
28 Feb 2019 TM02 Termination of appointment of Michael Paul Chetwynd as a secretary on 18 February 2019
28 Feb 2019 TM01 Termination of appointment of Jayne Ann Chetwynd as a director on 18 February 2019
28 Feb 2019 TM01 Termination of appointment of Michael Paul Chetwynd as a director on 18 February 2019
28 Feb 2019 AP01 Appointment of Mr Greg James Bryce as a director on 18 February 2019
28 Feb 2019 AP01 Appointment of Mr Rob Phillipson as a director on 18 February 2019
28 Feb 2019 AP01 Appointment of Mr Roy Hastings as a director on 18 February 2019
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
19 Oct 2015 AA Micro company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100