- Company Overview for ESCOMBE LAMBERT LIMITED (03290394)
- Filing history for ESCOMBE LAMBERT LIMITED (03290394)
- People for ESCOMBE LAMBERT LIMITED (03290394)
- Charges for ESCOMBE LAMBERT LIMITED (03290394)
- Insolvency for ESCOMBE LAMBERT LIMITED (03290394)
- More for ESCOMBE LAMBERT LIMITED (03290394)
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) |
---|---|---|---|
07 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2018 | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2016 | |
23 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2015 | 2.24B | Administrator's progress report to 3 November 2015 | |
03 Nov 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jun 2015 | 2.24B | Administrator's progress report to 19 May 2015 | |
24 Apr 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
27 Jan 2015 | 2.23B | Result of meeting of creditors | |
27 Jan 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
15 Jan 2015 | 2.17B | Statement of administrator's proposal | |
08 Dec 2014 | AD01 | Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to The Shard 32 London Bridge Street London SE1 9SG on 8 December 2014 | |
28 Nov 2014 | 2.12B | Appointment of an administrator | |
14 Nov 2014 | TM01 | Termination of appointment of Patrick Ricardo Alphonso as a director on 25 June 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Hans Joachim Schnitger on 1 January 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Pathmanathan Jehanmohan as a secretary on 4 July 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Pathmanathan Jehanmohan as a director on 4 July 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
11 Dec 2013 | TM01 | Termination of appointment of Johanna Hausmann as a director | |
07 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 |