- Company Overview for LHA ACCESS LIMITED (05994798)
- Filing history for LHA ACCESS LIMITED (05994798)
- People for LHA ACCESS LIMITED (05994798)
- Charges for LHA ACCESS LIMITED (05994798)
- Insolvency for LHA ACCESS LIMITED (05994798)
- More for LHA ACCESS LIMITED (05994798)
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
|
|
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
|
|
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 |