GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2022
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jul 2021
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jul 2020
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX. Previous address: 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 14th Sep 2019
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 28th, July 2022
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 14th Sep 2019
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Jul 2022. New Address: 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE. Previous address: 262 High Road Harrow Middlesex HA3 7BB England
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed liberty williams LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Tue, 7th Jul 2020 - the day director's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 14th Sep 2019 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jul 2020 new director was appointed.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Jul 2020 - the day director's appointment was terminated
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2020
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, October 2018
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Dec 2015
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 4th Dec 2015. New Address: 262 High Road Harrow Middlesex HA3 7BB. Previous address: Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 100.00 GBP
capital
|
|