LAND INVESTIGATION AND STABILISATION COMPANY LIMITED
Company number 01726423
- Company Overview for LAND INVESTIGATION AND STABILISATION COMPANY LIMITED (01726423)
- Filing history for LAND INVESTIGATION AND STABILISATION COMPANY LIMITED (01726423)
- People for LAND INVESTIGATION AND STABILISATION COMPANY LIMITED (01726423)
- Insolvency for LAND INVESTIGATION AND STABILISATION COMPANY LIMITED (01726423)
- More for LAND INVESTIGATION AND STABILISATION COMPANY LIMITED (01726423)
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) |
---|---|---|---|
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2023 | |
26 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
08 Jan 2022 | LIQ01 | Declaration of solvency | |
07 Dec 2021 | AD01 | Registered office address changed from 12 Wulstan Drive Newcastle Staffordshire ST5 0RH to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle ST5 9QF on 7 December 2021 | |
07 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
28 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Sep 2020 | AA | Micro company accounts made up to 31 January 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
03 Sep 2019 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Aug 2019 | TM01 | Termination of appointment of Christopher John Wood as a director on 8 June 2018 | |
28 Aug 2019 | PSC01 | Notification of Nigel Howard Downs as a person with significant control on 23 August 2019 | |
28 Aug 2019 | PSC07 | Cessation of Christopher John Wood as a person with significant control on 8 June 2018 | |
27 Aug 2019 | PSC01 | Notification of Jonathan Christopher Wood as a person with significant control on 21 August 2019 | |
27 Aug 2019 | PSC01 | Notification of Adam Francis Wood as a person with significant control on 21 August 2019 | |
27 Aug 2019 | PSC01 | Notification of Simon Charles Wood as a person with significant control on 21 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Nigel Howard Downs as a director on 23 August 2019 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
26 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|