Advanced company searchLink opens in new window

LAMBOURN CONTRACTS LIMITED

Company number 03730131

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)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
30 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2017 2.24B Administrator's progress report to 16 January 2017
02 Feb 2017 600 Appointment of a voluntary liquidator
16 Jan 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Aug 2016 2.24B Administrator's progress report to 11 July 2016
01 Apr 2016 2.23B Result of meeting of creditors
18 Mar 2016 2.16B Statement of affairs with form 2.14B
15 Mar 2016 2.17B Statement of administrator's proposal
28 Jan 2016 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to Jupiter House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on 28 January 2016
22 Jan 2016 2.12B Appointment of an administrator
11 Jan 2016 CH01 Director's details changed for Ellington Coleman Benjamin on 11 January 2016
20 Nov 2015 TM01 Termination of appointment of Kirk Phorah Roy Rollins Benjmain as a director on 11 November 2015
03 Jun 2015 MR01 Registration of charge 037301310003, created on 21 May 2015
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AP01 Appointment of Ms Elizabeth Claudette Gall as a director
17 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders