Advanced company searchLink opens in new window

LUBRITECH ENGINEERING LIMITED

Company number 03342787

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)
24 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 14 October 2014
17 Apr 2014 4.68 Liquidators' statement of receipts and payments to 14 April 2014
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 14 October 2013
07 May 2013 4.68 Liquidators' statement of receipts and payments to 14 April 2013
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 14 October 2012
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 14 April 2012
17 Feb 2012 AD01 Registered office address changed from 49 London Road St. Albans Hertfordshire AL1 1LJ on 17 February 2012
27 Oct 2011 4.68 Liquidators' statement of receipts and payments to 14 October 2011
11 May 2011 4.68 Liquidators' statement of receipts and payments to 14 April 2011
19 Oct 2010 4.68 Liquidators' statement of receipts and payments to 14 October 2010
05 Jul 2010 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 5 July 2010
17 Mar 2010 CH01 Director's details changed for Stephen Cella on 17 March 2010
16 Oct 2009 4.20 Statement of affairs with form 4.19
16 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Oct 2009 600 Appointment of a voluntary liquidator
08 Oct 2009 AD01 Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD on 8 October 2009
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
27 Mar 2009 363a Return made up to 27/03/09; full list of members
02 Apr 2008 363a Return made up to 27/03/08; full list of members
16 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
18 Apr 2007 363a Return made up to 27/03/07; full list of members
17 Apr 2007 288c Director's particulars changed
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006