Advanced company searchLink opens in new window

LSP TIMBER IMPORTERS LIMITED

Company number 04924933

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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