- Company Overview for L.B.C. ENGINEERING LTD (02667640)
- Filing history for L.B.C. ENGINEERING LTD (02667640)
- People for L.B.C. ENGINEERING LTD (02667640)
- Charges for L.B.C. ENGINEERING LTD (02667640)
- Insolvency for L.B.C. ENGINEERING LTD (02667640)
- More for L.B.C. ENGINEERING LTD (02667640)
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) |
---|---|---|---|
08 Apr 2003 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2003 | MISC | O/C - removal of liquidator | |
08 Apr 2003 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Mar 2003 | 4.68 | Liquidators' statement of receipts and payments | |
09 Apr 2002 | 287 | Registered office changed on 09/04/02 from: 35 oxford road pen mill trading estate yeovil somerset BA21 5HR | |
06 Apr 2002 | 4.20 | Statement of affairs | |
06 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2002 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2001 | 288b | Director resigned | |
07 Feb 2001 | 395 | Particulars of mortgage/charge | |
05 Feb 2001 | AA | Full accounts made up to 31 December 1999 | |
06 Dec 2000 | 363s | Return made up to 28/11/00; full list of members | |
06 Dec 2000 | 288a | New secretary appointed | |
02 Jun 2000 | 288b | Secretary resigned | |
10 Mar 2000 | 363s | Return made up to 28/11/99; full list of members | |
27 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
03 Jul 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
22 May 1999 | 288b | Director resigned | |
08 Jan 1999 | 363s |
Return made up to 28/11/98; full list of members
|
|
02 Dec 1998 | 288a | New secretary appointed | |
02 Dec 1998 | 288b | Secretary resigned | |
04 Nov 1998 | AA | Full accounts made up to 31 December 1997 | |
15 May 1998 | 363s | Return made up to 28/11/97; full list of members | |
02 Feb 1998 | AA | Full accounts made up to 31 December 1996 | |
31 Jul 1997 | 395 | Particulars of mortgage/charge |