- Company Overview for LAMBOURN CONTRACTS LIMITED (03730131)
- Filing history for LAMBOURN CONTRACTS LIMITED (03730131)
- People for LAMBOURN CONTRACTS LIMITED (03730131)
- Charges for LAMBOURN CONTRACTS LIMITED (03730131)
- Insolvency for LAMBOURN CONTRACTS LIMITED (03730131)
- More for LAMBOURN CONTRACTS LIMITED (03730131)
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
|
|
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
|
|
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 |