- Company Overview for JOHN LAMPIER & SON LTD (02592538)
- Filing history for JOHN LAMPIER & SON LTD (02592538)
- People for JOHN LAMPIER & SON LTD (02592538)
- Charges for JOHN LAMPIER & SON LTD (02592538)
- Insolvency for JOHN LAMPIER & SON LTD (02592538)
- More for JOHN LAMPIER & SON LTD (02592538)
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) |
---|---|---|---|
20 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2020 | AD02 | Register inspection address has been changed from 1 Tower Place West London EC3R 5BU England to The St Botolph Building 138 Houndsditch London EC3A 7AW | |
22 Jan 2020 | AD01 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 22 January 2020 | |
09 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2020 | PSC06 | Change of details for a person with significant control | |
08 Jan 2020 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to Devonshire House 60 Goswell Road London EC1M 7AD on 20 December 2019 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | LIQ01 | Declaration of solvency | |
25 Sep 2019 | SH20 | Statement by Directors | |
25 Sep 2019 | SH19 |
Statement of capital on 25 September 2019
|
|
25 Sep 2019 | SH20 | Statement by Directors | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
20 Mar 2018 | PSC07 | Cessation of Jelf Group Plc as a person with significant control on 6 April 2016 | |
03 Nov 2017 | PSC05 | Change of details for Jelf Group Plc as a person with significant control on 13 September 2017 | |
20 Oct 2017 | PSC05 | Change of details for a person with significant control | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jul 2017 | AP04 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 |