- Company Overview for LAWRENCE CHARLTON LIMITED (04992828)
- Filing history for LAWRENCE CHARLTON LIMITED (04992828)
- People for LAWRENCE CHARLTON LIMITED (04992828)
- Charges for LAWRENCE CHARLTON LIMITED (04992828)
- Insolvency for LAWRENCE CHARLTON LIMITED (04992828)
- More for LAWRENCE CHARLTON LIMITED (04992828)
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 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2020 | |
15 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 3 Hardman Street Manchester M3 3HF on 16 October 2018 | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | LIQ02 | Statement of affairs | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | AP03 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 | |
10 Aug 2017 | PSC07 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 | |
17 Jul 2017 | PSC07 | Cessation of Christopher Moat as a person with significant control on 28 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Christopher Moat as a director on 28 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | AP03 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|