About

Registered Number: 03681125
Date of Incorporation: 09/12/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Reflex Marine Ltd Old School House, Old School Hill, Shortlanesend, Truro, Cornwall, TR4 9DU

 

Having been setup in 1998, Liberty Offshore Ltd has its registered office in Truro in Cornwall, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Kobiela, Martin Leon for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOBIELA, Martin Leon 09 December 1998 30 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 07 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 17 September 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AR01 - Annual Return 22 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 28 November 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 17 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 January 2003
288a - Notice of appointment of directors or secretaries 29 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.