Advanced company searchLink opens in new window

LOMAX CONTRACTS LIMITED

Company number 03777669

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AC92 Restoration by order of the court
09 Dec 2008 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2008
06 Aug 2008 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2007
03 Apr 2007 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2006
04 Apr 2006 AA Total exemption small company accounts made up to 31 December 2004
21 Oct 2005 1.1 Notice to Registrar of companies voluntary arrangement taking effect
30 Aug 2005 363s Return made up to 26/05/05; full list of members
17 Dec 2004 AA Accounts for a small company made up to 31 December 2003
27 Jul 2004 363s Return made up to 26/05/04; full list of members
06 Feb 2004 288a New secretary appointed
30 Oct 2003 AA Accounts for a small company made up to 31 December 2002
20 Sep 2003 363s Return made up to 26/05/03; full list of members
06 Jun 2003 288b Secretary resigned
21 Jan 2003 AA Accounts for a small company made up to 31 March 2002
20 Dec 2002 225 Accounting reference date shortened from 31/03/03 to 31/12/02
15 Nov 2002 287 Registered office changed on 15/11/02 from: c/o energize consulting LTD 2ND floor 73-75 princess street st petters square manchester lancashire M2 4EG
15 Jun 2002 288c Director's particulars changed
13 Jun 2002 363s Return made up to 26/05/02; change of members
  • 363(288) ‐ Director's particulars changed
12 Mar 2002 395 Particulars of mortgage/charge
25 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001