Advanced company searchLink opens in new window

LAMB TECHNICON LIMITED

Company number 05334478

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)
04 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
05 Jan 2012 4.68 Liquidators' statement of receipts and payments to 3 October 2011
17 Jun 2011 4.35 Court order granting voluntary liquidator leave to resign
17 Jun 2011 600 Appointment of a voluntary liquidator
17 Jun 2011 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
21 Oct 2010 AD01 Registered office address changed from Fourth Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 21 October 2010
20 Oct 2010 4.70 Declaration of solvency
20 Oct 2010 600 Appointment of a voluntary liquidator
20 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-04
28 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 1
03 Feb 2010 CH01 Director's details changed for Mr Gerhard Hagenau on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Mr John Boyd on 3 February 2010
09 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
25 Jun 2009 288b Appointment Terminated Director james benjamin
25 Jun 2009 288a Director appointed gerhard hagenau
25 Jun 2009 288a Director appointed john boyd
22 May 2009 AA Full accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 17/01/09; full list of members