- Company Overview for L.A.G.I. CONTRACTORS LIMITED (03768014)
- Filing history for L.A.G.I. CONTRACTORS LIMITED (03768014)
- People for L.A.G.I. CONTRACTORS LIMITED (03768014)
- Charges for L.A.G.I. CONTRACTORS LIMITED (03768014)
- Insolvency for L.A.G.I. CONTRACTORS LIMITED (03768014)
- More for L.A.G.I. CONTRACTORS LIMITED (03768014)
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) |
---|---|---|---|
06 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2018 | |
11 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 June 2017 | |
10 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2016 | |
17 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2015 | |
08 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2014 | |
05 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2013 | |
01 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2012 | |
15 Jun 2011 | TM01 | Termination of appointment of Paul Kanaris as a director | |
14 Jun 2011 | AD01 | Registered office address changed from 14 Station Road New Barnet Barnet Hertfordshire EN5 1QW on 14 June 2011 | |
14 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2010 | AR01 |
Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
|
|
16 Apr 2010 | CH01 | Director's details changed for Demetrios Demetriou on 16 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mario Savva on 16 April 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Kyriakoulla Demetriou on 16 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Paul Kanaris on 16 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Michael Andreas Demetriou on 16 April 2010 | |
06 Nov 2009 | CH01 | Director's details changed for Demetrios Demetriou on 1 November 2008 |