- Company Overview for LEE-WARREN FABRICATION AND DESIGN LIMITED (03881193)
- Filing history for LEE-WARREN FABRICATION AND DESIGN LIMITED (03881193)
- People for LEE-WARREN FABRICATION AND DESIGN LIMITED (03881193)
- Charges for LEE-WARREN FABRICATION AND DESIGN LIMITED (03881193)
- Insolvency for LEE-WARREN FABRICATION AND DESIGN LIMITED (03881193)
- More for LEE-WARREN FABRICATION AND DESIGN LIMITED (03881193)
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 |