Advanced company searchLink opens in new window

LISSCOURT LIMITED

Company number 04172999

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-11-30
20 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
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