Advanced company searchLink opens in new window

L.D.H. PLANT LIMITED

Company number 03272901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-20
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