- Company Overview for LSP TIMBER IMPORTERS LIMITED (04924933)
- Filing history for LSP TIMBER IMPORTERS LIMITED (04924933)
- People for LSP TIMBER IMPORTERS LIMITED (04924933)
- Charges for LSP TIMBER IMPORTERS LIMITED (04924933)
- Insolvency for LSP TIMBER IMPORTERS LIMITED (04924933)
- More for LSP TIMBER IMPORTERS LIMITED (04924933)
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) |
---|---|---|---|
17 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2017 | |
25 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
09 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2014 | |
30 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2013 | |
15 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
05 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AD01 | Registered office address changed from 11-13 Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD on 9 December 2011 | |
14 Nov 2011 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Mr John Spencer Haddon on 1 November 2009 | |
23 Mar 2011 | CH03 | Secretary's details changed for Mr John Spencer Haddon on 1 November 2009 | |
09 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
18 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2009 | AD02 | Register inspection address has been changed | |
08 Sep 2009 | 288b | Appointment terminated director jeffrey lowe | |
08 Sep 2009 | 288b | Appointment terminated director mark leach | |
17 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |