- Company Overview for LISTER TRADE FRAMES LIMITED (03122527)
- Filing history for LISTER TRADE FRAMES LIMITED (03122527)
- People for LISTER TRADE FRAMES LIMITED (03122527)
- Charges for LISTER TRADE FRAMES LIMITED (03122527)
- Insolvency for LISTER TRADE FRAMES LIMITED (03122527)
- More for LISTER TRADE FRAMES LIMITED (03122527)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2022 | AD01 | Registered office address changed from 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to 14th Floor 103 Colmore Row Birmingham B3 3AG on 28 June 2022 | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2022 | |
15 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2021 | LIQ10 | Removal of liquidator by court order | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2021 | |
13 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2020 | |
16 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2019 | |
22 Nov 2018 | MR04 | Satisfaction of charge 031225270005 in full | |
03 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
23 Nov 2017 | AM07 | Result of meeting of creditors | |
01 Nov 2017 | AM03 | Statement of administrator's proposal | |
26 Sep 2017 | TM01 | Termination of appointment of Mark Warren as a director on 12 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Derrith Ann Turner as a director on 15 August 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Unit 2 Fenton Industrial Estate Govan Road Stoke on Trent Staffordshire ST4 2RS to 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ on 12 September 2017 | |
11 Sep 2017 | AM01 | Appointment of an administrator | |
25 Aug 2017 | MR04 | Satisfaction of charge 031225270007 in full | |
18 Jul 2017 | MR01 | Registration of charge 031225270008, created on 13 July 2017 | |
20 Apr 2017 | CH03 | Secretary's details changed for Darren Pusey on 20 April 2017 | |
14 Mar 2017 | MR01 | Registration of charge 031225270007, created on 1 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
05 Nov 2016 | MR04 | Satisfaction of charge 3 in full |