- Company Overview for LUDLOW GROUP SERVICES LIMITED (01598687)
- Filing history for LUDLOW GROUP SERVICES LIMITED (01598687)
- People for LUDLOW GROUP SERVICES LIMITED (01598687)
- Charges for LUDLOW GROUP SERVICES LIMITED (01598687)
- Insolvency for LUDLOW GROUP SERVICES LIMITED (01598687)
- More for LUDLOW GROUP SERVICES LIMITED (01598687)
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) |
---|---|---|---|
16 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2013 | AD01 | Registered office address changed from C/O Opus Restructuring Mk Limited Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 19 July 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from C/O C/O Rsm Tenon Cedar House Breckland Linford Wood Milton Keynes MK14 6EX on 17 April 2013 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from C/O Rsm Tenon Cbx 11 West Wing 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG on 7 February 2012 | |
16 Jun 2011 | AD01 | Registered office address changed from Thistle Road Windmill Trading Estate Luton Beds LU1 3XJ on 16 June 2011 | |
14 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 |
Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
23 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mrs Pamela Jane Ludlow on 8 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Christopher John Stimson on 8 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Derek Anthony Ludlow on 8 November 2009 | |
18 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | SA | Statement of affairs | |
28 Sep 2009 | SA | Statement of affairs | |
28 Sep 2009 | SA | Statement of affairs | |
28 Sep 2009 | 88(2) | Ad 27/08/09 gbp si 300@1=300 gbp ic 100/400 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 123 | Nc inc already adjusted 17/07/09 | |
25 Aug 2009 | RESOLUTIONS |
Resolutions
|