- Company Overview for LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423)
- Filing history for LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423)
- People for LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423)
- Charges for LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423)
- Insolvency for LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423)
- More for LAVASTORM ANALYTICS (UK) GROUP LIMITED (03734423)
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) |
---|---|---|---|
12 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH England to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 12 January 2018 | |
10 Jan 2018 | LIQ01 | Declaration of solvency | |
10 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
10 Mar 2017 | TM01 | Termination of appointment of Paul Richard Dawes as a director on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Elizabeth Jane Dawes as a director on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Hayley Jane Dawes as a director on 10 March 2017 | |
17 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
22 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
28 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH | |
14 Mar 2016 | AP01 | Appointment of Mrs Elizabeth Jane Dawes as a director on 2 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Ms Hayley Jane Dawes as a director on 2 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Paul Richard Dawes as a director on 2 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Peter Randell Shields as a director on 2 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Julian Michael Horn-Smith as a director on 15 March 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of William J Kelly as a director on 2 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH on 14 March 2016 | |
10 Feb 2016 | AP01 | Appointment of Peter Randell Shields as a director on 20 October 2015 |