- Company Overview for R.A. LISTER OVERSEAS INVESTMENTS LIMITED (00401527)
- Filing history for R.A. LISTER OVERSEAS INVESTMENTS LIMITED (00401527)
- People for R.A. LISTER OVERSEAS INVESTMENTS LIMITED (00401527)
- Charges for R.A. LISTER OVERSEAS INVESTMENTS LIMITED (00401527)
- Insolvency for R.A. LISTER OVERSEAS INVESTMENTS LIMITED (00401527)
- More for R.A. LISTER OVERSEAS INVESTMENTS LIMITED (00401527)
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) |
---|---|---|---|
12 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2017 | L64.04 | Dissolution deferment | |
25 Aug 2017 | L64.07 | Completion of winding up | |
08 Aug 2016 | COCOMP | Order of court to wind up | |
27 Aug 2015 | TM01 | Termination of appointment of Trevor Royston Modell as a director on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Devon Michael Modell as a director on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Patrick Roger Comer as a director on 27 August 2015 | |
23 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2015 | MR01 | Registration of charge 004015270009, created on 21 April 2015 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | MR04 | Satisfaction of charge 004015270008 in full | |
19 Jan 2015 | AP01 | Appointment of Mr Devon Michael Modell as a director on 19 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Trevor Royston Modell as a director on 19 January 2015 | |
06 Aug 2014 | AD01 | Registered office address changed from The Priory Long Street Dursley Gloucestershire GL11 4HR to Lpde Offices Units 13-15 Waterwells Business Park Quadrant Way Hardwicke Gloucestershire GL2 2RN on 6 August 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
14 May 2014 | TM02 | Termination of appointment of Rita Grimes as a secretary | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2014 | AA | Accounts for a medium company made up to 31 March 2013 | |
04 Jan 2014 | MR01 | Registration of charge 004015270008 | |
29 May 2013 | TM01 |
Termination of appointment of Trevor Royston Modell as a director
|
|
29 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
05 Apr 2013 | TM01 | Termination of appointment of Trevor Modell as a director | |
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |