- Company Overview for LISSCOURT LIMITED (04172999)
- Filing history for LISSCOURT LIMITED (04172999)
- People for LISSCOURT LIMITED (04172999)
- Charges for LISSCOURT LIMITED (04172999)
- Insolvency for LISSCOURT LIMITED (04172999)
- More for LISSCOURT LIMITED (04172999)
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) |
---|---|---|---|
12 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2012 | 4.70 | Declaration of solvency | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
10 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2012 | AD02 | Register inspection address has been changed | |
09 Feb 2012 | TM02 | Termination of appointment of Nicholas James Ginger as a secretary on 8 July 2011 | |
23 Jan 2012 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 16 January 2012 | |
23 Jan 2012 | AP03 | Appointment of Mr. Michael Andrew Lonnon as a secretary on 16 January 2012 | |
21 Jul 2011 | TM01 | Termination of appointment of Roger Shrimplin as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Nicholas Ginger as a director | |
20 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jul 2011 | AP01 | Appointment of Stephen Paul Wright as a director | |
19 Jul 2011 | AP01 | Appointment of Mark Frederick Kingsley as a director | |
18 Jul 2011 | AP03 | Appointment of Karen Lorraine Atterbury as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from C/O Machins Victoria Street Luton LU1 2BS on 18 July 2011 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Feb 2011 | AA01 | Previous accounting period shortened from 30 August 2010 to 31 May 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 30 August 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Nicholas James Ginger on 18 February 2010 |