- Company Overview for L.P.D. LIMITED (03225428)
- Filing history for L.P.D. LIMITED (03225428)
- People for L.P.D. LIMITED (03225428)
- Charges for L.P.D. LIMITED (03225428)
- Insolvency for L.P.D. LIMITED (03225428)
- More for L.P.D. LIMITED (03225428)
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) |
---|---|---|---|
02 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2017 | |
11 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2016 | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2015 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2014 | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2013 | |
04 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2012 | AD01 | Registered office address changed from 30 Finsbury Square London EC2P 2YU on 18 April 2012 | |
16 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | AD01 | Registered office address changed from 113 Hillingdon Hill Hillingdon Middlesex UB10 0JQ on 11 April 2012 | |
10 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
06 Jun 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
16 Mar 2011 | AP01 | Appointment of Mr Colm Gerard O Neill as a director | |
16 Mar 2011 | CH01 | Director's details changed for Mr Michael Colm O'neill on 16 March 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of Michael Healy as a director | |
16 Mar 2011 | TM02 | Termination of appointment of Jacqueline Hume as a secretary | |
07 Sep 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Michael Colm O'neill on 1 June 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Jacqueline Sarah Hume on 1 June 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Michael Healy on 1 June 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Michael Healy on 1 June 2010 |