- Company Overview for LOTHIAN SHIPPING SERVICES LIMITED (03535416)
- Filing history for LOTHIAN SHIPPING SERVICES LIMITED (03535416)
- People for LOTHIAN SHIPPING SERVICES LIMITED (03535416)
- Insolvency for LOTHIAN SHIPPING SERVICES LIMITED (03535416)
- More for LOTHIAN SHIPPING SERVICES LIMITED (03535416)
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) |
---|---|---|---|
15 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2014 | |
10 Apr 2013 | 4.70 | Declaration of solvency | |
10 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
07 Dec 2012 | AD01 | Registered office address changed from C/O Ian Waterson 10 Duke Street Liverpool L1 5AS England on 7 December 2012 | |
17 Sep 2012 | TM02 | Termination of appointment of Carmel Mcloughlin as a secretary | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY on 5 December 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Anthony Michael Dean on 23 August 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Anthony Michael Dean on 9 May 2011 | |
07 Jun 2011 | CH01 | Director's details changed for John Gordon Davis on 9 May 2011 | |
07 Jun 2011 | CH03 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 30 September 2010 | |
15 Feb 2010 | AA | Full accounts made up to 30 September 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Anthony Michael Dean on 1 October 2009 | |
26 Nov 2009 | CH03 | Secretary's details changed for Carmel Marie Mcloughlin on 1 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for John Gordon Davis on 1 October 2009 | |
16 Sep 2009 | 288a | Secretary appointed carmel marie mcloughlin | |
16 Sep 2009 | 288b | Appointment terminated secretary taqi mir |