Advanced company searchLink opens in new window

L.K.F. PRODUCTS LIMITED

Company number 05403911

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)
10 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 March 2018
24 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2017 AD01 Registered office address changed from Unit F1 Morton Park Way Darlington County Durham DL1 4PQ to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 21 March 2017
16 Mar 2017 4.20 Statement of affairs with form 4.19
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT England on 22 April 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AD01 Registered office address changed from 55 Dale Street Milnrow Rochdale OL16 3NJ on 7 December 2010
12 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Keith Fletcher on 1 October 2009