- Company Overview for LAWSON WOOD LIMITED (03029783)
- Filing history for LAWSON WOOD LIMITED (03029783)
- People for LAWSON WOOD LIMITED (03029783)
- Charges for LAWSON WOOD LIMITED (03029783)
- Insolvency for LAWSON WOOD LIMITED (03029783)
- More for LAWSON WOOD LIMITED (03029783)
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) |
---|---|---|---|
11 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | AD01 | Registered office address changed from Unit 4 Heliport Industrial Estate 40 Lombard Road London SW11 3RE to Savants 83 Victoria Street London SW1H 0HW on 27 July 2020 | |
27 Jul 2020 | TM02 | Termination of appointment of Charles Hansard as a secretary on 29 October 2018 | |
18 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2020 | LIQ02 | Statement of affairs | |
26 Feb 2020 | MR04 | Satisfaction of charge 030297830001 in full | |
24 Sep 2019 | TM01 | Termination of appointment of Steven Richard John Holmes as a director on 11 September 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
24 Jan 2018 | AP01 | Appointment of Mr Steven Richard John Holmes as a director on 23 January 2018 | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
08 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
11 Jul 2016 | MR01 | Registration of charge 030297830001, created on 5 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for The Hon Mrs Joanna Harriet Wood on 1 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |