Advanced company searchLink opens in new window

LAMBOGENIE LIMITED

Company number 05301360

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)
26 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
26 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2017 4.68 Liquidators' statement of receipts and payments to 10 February 2017
29 Sep 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2016
22 Mar 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2015
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 10 February 2016
22 Apr 2015 AD01 Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 22 April 2015
26 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 February 2015
10 Sep 2014 4.68 Liquidators' statement of receipts and payments to 10 August 2014
11 Mar 2014 4.68 Liquidators' statement of receipts and payments to 10 February 2014
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 10 August 2013
25 Mar 2013 4.68 Liquidators' statement of receipts and payments to 10 February 2013
12 Oct 2012 AD01 Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 12 October 2012
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 10 February 2012
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 10 August 2012
16 Mar 2012 LIQ MISC Insolvency:order of court removing philip barrington wood as liquidator
16 Mar 2012 4.40 Notice of ceasing to act as a voluntary liquidator
18 Aug 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
14 Feb 2011 4.68 Liquidators' statement of receipts and payments to 10 February 2011
22 Feb 2010 4.20 Statement of affairs with form 4.19
22 Feb 2010 600 Appointment of a voluntary liquidator
22 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Feb 2010 AD01 Registered office address changed from Earnshaw Business Centre Hugh Lane Leyland Lancashire PR26 6PD United Kingdom on 11 February 2010
08 Jan 2010 AD01 Registered office address changed from Ash Farm Barn Blue Stone Lane Mawdesley Liverpool Lancs L40 2RQ on 8 January 2010
05 Oct 2009 AD01 Registered office address changed from Carr Wood House, Carver Brow Higher Walton Preston Lancashire PR5 4EL on 5 October 2009