- Company Overview for LUNDY ENGINEERING SERVICES LIMITED (02706617)
- Filing history for LUNDY ENGINEERING SERVICES LIMITED (02706617)
- People for LUNDY ENGINEERING SERVICES LIMITED (02706617)
- Insolvency for LUNDY ENGINEERING SERVICES LIMITED (02706617)
- More for LUNDY ENGINEERING SERVICES LIMITED (02706617)
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) |
---|---|---|---|
26 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Oct 2018 | CH01 | Director's details changed for Mr Jamie Lundy on 14 October 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Unit 22 Northbank Industrial Estate, Gilchrist Road Irlam Manchester M44 5AY England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 August 2018 | |
16 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | LIQ01 | Declaration of solvency | |
25 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Keith Riley as a director on 28 October 2016 | |
06 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AP01 | Appointment of Mr Darren John Lapping as a director on 6 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Darren John Lapping as a director on 6 April 2015 | |
19 Apr 2016 | SH02 | Sub-division of shares on 6 April 2016 | |
19 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2016 | SH08 | Change of share class name or designation | |
19 Apr 2016 | CC04 | Statement of company's objects | |
19 Apr 2016 | MA | Memorandum and Articles of Association | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AP01 | Appointment of Mr Eugene Brian Lewis as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Darren John Lapping as a director on 6 April 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Keith Riley as a director on 22 September 2015 |