- Company Overview for L.D.H. PLANT LIMITED (03272901)
- Filing history for L.D.H. PLANT LIMITED (03272901)
- People for L.D.H. PLANT LIMITED (03272901)
- Charges for L.D.H. PLANT LIMITED (03272901)
- Insolvency for L.D.H. PLANT LIMITED (03272901)
- More for L.D.H. PLANT LIMITED (03272901)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2022 | |
06 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Feb 2021 | LIQ06 | Resignation of a liquidator | |
04 Feb 2021 | AD01 | Registered office address changed from Ward Woolston Group John Boyle Road Middlesbrough TS6 6TY England to Stamford House Northenden Road Sale Manchester M33 2DH on 4 February 2021 | |
04 Feb 2021 | LIQ02 | Statement of affairs | |
04 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2020 | TM01 | Termination of appointment of Michael James Ward as a director on 27 October 2020 | |
21 Oct 2020 | TM02 | Termination of appointment of Neil Jones as a secretary on 14 October 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Feb 2019 | AP03 | Appointment of Mr Neil Jones as a secretary on 1 February 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Robert Karl Edward Vaughan as a director on 6 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Nicholas Edward James Higgins as a director on 6 December 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Londonderry Garage Londonderry Northallerton DL7 9NB England to Ward Woolston Group John Boyle Road Middlesbrough TS6 6TY on 8 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
25 Sep 2018 | CH01 | Director's details changed for Mr Robert Karl Edward Vaughan on 25 September 2018 | |
25 Sep 2018 | TM02 | Termination of appointment of Robert Karl Edward Vaughan as a secretary on 25 September 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Feb 2018 | AD01 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Londonderry Garage Londonderry Northallerton DL7 9NB on 19 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Michael James Ward as a director on 1 January 2018 |