Advanced company searchLink opens in new window

LHA ACCESS LIMITED

Company number 05994798

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)
24 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
05 Oct 2010 4.68 Liquidators' statement of receipts and payments to 22 September 2010
28 Sep 2009 4.20 Statement of affairs with form 4.19
28 Sep 2009 600 Appointment of a voluntary liquidator
28 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-23
08 Sep 2009 287 Registered office changed on 08/09/2009 from carlton house, high street higham ferrers northants NN10 8BW
27 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
24 Nov 2008 363a Return made up to 10/11/08; full list of members
07 Nov 2008 288b Appointment Terminated Director suzanne ainsworth
30 Oct 2008 288b Appointment Terminated Secretary kim cummings-maxwell
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
20 Aug 2008 288c Secretary's Change of Particulars / kim cummings-maxwell / 01/08/2008 / HouseName/Number was: , now: 8; Street was: 75 breedon close, now: powys close; Post Code was: NN18 9PG, now: NN18 8PY; Country was: , now: united kingdom
16 Jun 2008 AA Total exemption small company accounts made up to 28 February 2008
13 Jun 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2008 225 Accounting reference date extended from 30/11/2007 to 28/02/2008
28 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2008 288b Appointment Terminated Director sheridan millwood
09 Jan 2008 395 Particulars of mortgage/charge
19 Nov 2007 363a Return made up to 10/11/07; full list of members
19 Nov 2007 288a New secretary appointed
19 Nov 2007 288b Secretary resigned
14 Aug 2007 288c Director's particulars changed