Advanced company searchLink opens in new window

LIBERDADE

Company number 02217319

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
10 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5
17 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5
16 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
18 Jun 2012 AR01 Annual return made up to 18 August 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 16/09/2011 as it was not properly delivered
16 Mar 2012 CH01 Director's details changed for Mr Peter Ludwig Geringhoff on 1 September 2011
16 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/06/2012
16 Sep 2011 CH01 Director's details changed for Mr Peter Geringhoff on 15 September 2011
18 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
18 Aug 2010 CH04 Secretary's details changed for Sovereign Secretaries Ltd on 18 August 2010
18 Aug 2010 CH01 Director's details changed for Mrs Ingrid Roswitha Geringhoff on 18 August 2010
21 Apr 2010 CH01 Director's details changed for Peter Geringhoff on 21 April 2010
19 Aug 2009 363a Return made up to 18/08/09; full list of members
03 Dec 2008 363a Return made up to 18/08/08; full list of members
03 Dec 2008 288c Director's change of particulars / peter geringhoff / 17/08/2008
03 Dec 2008 288c Director's change of particulars / ingrid geringhoff / 17/08/2008
27 Nov 2007 363a Return made up to 18/08/07; full list of members
03 Oct 2006 363a Return made up to 18/08/06; full list of members
22 Aug 2005 363a Return made up to 18/08/05; full list of members
14 Jan 2005 363s Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 Jan 2005 288a New secretary appointed
11 Jan 2005 287 Registered office changed on 11/01/05 from: c/o a d clark 7 brookes avenue croft leicester LE9 3GJ