- Company Overview for L. WATKINSON & SONS LIMITED (00671177)
- Filing history for L. WATKINSON & SONS LIMITED (00671177)
- People for L. WATKINSON & SONS LIMITED (00671177)
- Charges for L. WATKINSON & SONS LIMITED (00671177)
- Insolvency for L. WATKINSON & SONS LIMITED (00671177)
- More for L. WATKINSON & SONS LIMITED (00671177)
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) |
---|---|---|---|
10 Jul 2018 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
17 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2014 | AD01 | Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 2 June 2014 | |
02 Jun 2014 | 4.70 | Declaration of solvency | |
02 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2014 | SH19 |
Statement of capital on 24 February 2014
|
|
24 Feb 2014 | SH20 | Statement by directors | |
24 Feb 2014 | CAP-SS | Solvency statement dated 18/02/14 | |
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
31 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
11 Apr 2012 | AA | Accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Jason Alexander Smalley as a director on 30 September 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Andrew Michael Smith as a director on 30 September 2011 | |
13 Apr 2011 | AA | Accounts made up to 31 December 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
24 Aug 2010 | CH03 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 19 February 2010 | |
12 Mar 2010 | AA | Accounts made up to 31 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Michael Leslie Collins on 1 October 2009 |