- Company Overview for LAMBE & EVANS MAINTENANCE SERVICES LIMITED (04223013)
- Filing history for LAMBE & EVANS MAINTENANCE SERVICES LIMITED (04223013)
- People for LAMBE & EVANS MAINTENANCE SERVICES LIMITED (04223013)
- Insolvency for LAMBE & EVANS MAINTENANCE SERVICES LIMITED (04223013)
- More for LAMBE & EVANS MAINTENANCE SERVICES LIMITED (04223013)
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) |
---|---|---|---|
29 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2022 | WU15 | Notice of final account prior to dissolution | |
19 Jan 2022 | WU07 | Progress report in a winding up by the court | |
02 Sep 2021 | AD01 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 | |
21 Jan 2021 | WU07 | Progress report in a winding up by the court | |
14 Jan 2020 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 14 January 2020 | |
13 Jan 2020 | WU07 | Progress report in a winding up by the court | |
09 Jan 2019 | WU07 | Progress report in a winding up by the court | |
30 Dec 2017 | WU07 | Progress report in a winding up by the court | |
30 Dec 2016 | LIQ MISC | Insolvency:progress report brought down to 20/11/16 | |
06 Jan 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 20/11/2015 | |
12 Dec 2014 | LIQ MISC | Insolvency:liquidators annual progress report to 20/11/2014 | |
18 Dec 2013 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/11/2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE on 15 February 2013 | |
12 Feb 2013 | 4.31 | Appointment of a liquidator | |
17 Jan 2011 | COCOMP | Order of court to wind up | |
03 Mar 2010 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 3 March 2010 | |
20 Jan 2010 | AD01 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE on 20 January 2010 | |
03 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from, acorn house 244 robin hood lane, blue bell hill, chatham, kent, ME5 9JY | |
13 Nov 2008 | 288b | Appointment terminated secretary shaun lambe | |
13 Nov 2008 | 288a | Secretary appointed michelle teresa lambe | |
29 Oct 2008 | 288b | Appointment terminated director david evans | |
02 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
30 May 2008 | 288c | Director's change of particulars / david evans / 30/05/2008 |