- Company Overview for L.K.F. PRODUCTS LIMITED (05403911)
- Filing history for L.K.F. PRODUCTS LIMITED (05403911)
- People for L.K.F. PRODUCTS LIMITED (05403911)
- Insolvency for L.K.F. PRODUCTS LIMITED (05403911)
- More for L.K.F. PRODUCTS LIMITED (05403911)
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
|
|
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
|
|
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
|
|
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
|
|
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 |