- Company Overview for LUBRITECH ENGINEERING LIMITED (03342787)
- Filing history for LUBRITECH ENGINEERING LIMITED (03342787)
- People for LUBRITECH ENGINEERING LIMITED (03342787)
- Insolvency for LUBRITECH ENGINEERING LIMITED (03342787)
- More for LUBRITECH ENGINEERING LIMITED (03342787)
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
|
|
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 |