Advanced company searchLink opens in new window

LEE-WARREN FABRICATION AND DESIGN LIMITED

Company number 03881193

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)
06 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 LIQ10 Removal of liquidator by court order
26 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 May 2023
01 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 17 May 2022
24 May 2021 600 Appointment of a voluntary liquidator
18 May 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Feb 2021 AM10 Administrator's progress report
20 Aug 2020 AM10 Administrator's progress report
08 Jun 2020 AM19 Notice of extension of period of Administration
02 Jun 2020 AM19 Notice of extension of period of Administration
10 Feb 2020 AM10 Administrator's progress report
16 Jan 2020 AD01 Registered office address changed from C/O Krw Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
25 Oct 2019 MR04 Satisfaction of charge 038811930004 in full
12 Sep 2019 AM03 Statement of administrator's proposal
15 Aug 2019 AD01 Registered office address changed from Units 6,7 & 8 Silverdale Road Industrial Estate, Silverdale Road, Hays Middlesex UB3 3BL to C/O Krw Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 15 August 2019
14 Aug 2019 AM01 Appointment of an administrator
04 Jan 2019 TM01 Termination of appointment of Scott Ian Harverson as a director on 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Stephen Harvey as a director on 30 November 2018
22 Nov 2018 MR01 Registration of charge 038811930004, created on 21 November 2018
21 Nov 2018 MR04 Satisfaction of charge 2 in full
04 Oct 2018 CH01 Director's details changed for Mr Alex Pollock on 3 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Jonathan Henry Lambert on 3 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Leslie Purdy on 3 October 2018