- Company Overview for L SHORT & A GREGG LTD (04036847)
- Filing history for L SHORT & A GREGG LTD (04036847)
- People for L SHORT & A GREGG LTD (04036847)
- Insolvency for L SHORT & A GREGG LTD (04036847)
- More for L SHORT & A GREGG LTD (04036847)
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) |
---|---|---|---|
27 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2021 | |
27 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2020 | |
11 Sep 2020 | LIQ10 | Removal of liquidator by court order | |
11 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2019 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2018 | |
15 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2017 | |
15 Feb 2019 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2016 | |
15 Feb 2019 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2015 | |
24 Sep 2014 | AD01 | Registered office address changed from Oakenclough Mill Oakenclough Preston Lancashire PR3 1TB to 125-127 Union Street Oldham Lancashire OL1 1TE on 24 September 2014 | |
19 Sep 2014 | 4.70 | Declaration of solvency | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
09 May 2014 | CERTNM |
Company name changed merit (feeds & storage) LTD\certificate issued on 09/05/14
|
|
09 May 2014 | CONNOT | Change of name notice | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Mr Lester Michael Short on 1 June 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |