INTYPE LIBRA LIMITED: Filings

  • Overview

    Company NameINTYPE LIBRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01193872
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INTYPE LIBRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 25, 2022

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 25, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 25, 2020

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 25, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 25, 2018

    16 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice of completion of voluntary arrangement

    12 pages1.4

    Registered office address changed from C/O Tony Chapman Intype Libra Ltd Units 3 & 4 Elm Grove Industrial Estate Elm Grove, Wimbledon London SW19 4HE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on Feb 13, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 26, 2017

    LRESEX

    Termination of appointment of Tony Paul Chapman as a director on Nov 30, 2016

    1 pagesTM01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 12, 2016

    13 pages1.3

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Tony Paul Chapman on Aug 08, 2015

    2 pagesCH01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 24,603
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0