Advanced company searchLink opens in new window

LIBERATOR LIMITED

Company number 02590367

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)
01 Dec 2016 AA Full accounts made up to 30 September 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 80,000
12 Dec 2015 AA Full accounts made up to 30 September 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80,000
01 Dec 2014 AA Full accounts made up to 30 September 2014
01 Jul 2014 MR04 Satisfaction of charge 3 in full
01 Jul 2014 MR04 Satisfaction of charge 2 in full
01 Jul 2014 MR04 Satisfaction of charge 1 in full
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80,000
11 Mar 2014 AD01 Registered office address changed from Whitegates High Street Swinstead. High Street Swinstead Grantham Lincolnshire NG33 4PA England on 11 March 2014
06 Dec 2013 AA Full accounts made up to 30 September 2013
27 Aug 2013 TM01 Termination of appointment of Katie Phillips Clyne as a director
19 Jun 2013 AD01 Registered office address changed from Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FT Uk on 19 June 2013
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a small company made up to 30 September 2012
14 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a small company made up to 30 September 2011
24 Aug 2011 AUD Auditor's resignation
31 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a small company made up to 30 September 2010
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for David Moffatt on 2 October 2009
12 Mar 2010 CH01 Director's details changed for Margo E Broehl on 2 October 2009
11 Mar 2010 CH01 Director's details changed for Ian Charles Thompson on 2 October 2009
09 Jan 2010 AA Accounts for a small company made up to 30 September 2009