- Company Overview for LML CONTRACTING LIMITED (04537201)
- Filing history for LML CONTRACTING LIMITED (04537201)
- People for LML CONTRACTING LIMITED (04537201)
- Charges for LML CONTRACTING LIMITED (04537201)
- Insolvency for LML CONTRACTING LIMITED (04537201)
- More for LML CONTRACTING LIMITED (04537201)
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) |
---|---|---|---|
03 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2012 | |
11 Aug 2011 | AD01 | Registered office address changed from Unit D1 Riverside Industrial Estate Dartford Kent DA1 5BS United Kingdom on 11 August 2011 | |
03 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
03 Nov 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-11-03
|
|
03 Nov 2010 | AP03 | Appointment of Ms Susan Ann Cowell as a secretary | |
03 Nov 2010 | CH01 | Director's details changed for Sven Holger Hartleben on 1 January 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
19 Nov 2009 | TM02 | Termination of appointment of Streatham Secretarial Limited as a secretary | |
19 Nov 2009 | AP04 | Appointment of Nationwide Secrtarial Services Ltd as a secretary | |
10 Nov 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
03 Nov 2009 | AD01 | Registered office address changed from Unit D1 Riverside Insdustrial Estate Dartford Kent DA1 5BS on 3 November 2009 | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Sep 2008 | 363a | Return made up to 17/09/08; full list of members | |
06 May 2008 | 288b | Appointment Terminated Director james bell | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Oct 2007 | 363a | Return made up to 17/09/07; full list of members | |
11 Dec 2006 | 363a | Return made up to 17/09/06; full list of members | |
17 Oct 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
12 Apr 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: unit 2 cloverlay industrial estate canterbury lane rainham kent ME8 8GL |