- Company Overview for LCS PROPERTY MAINTENANCE LIMITED (06035678)
- Filing history for LCS PROPERTY MAINTENANCE LIMITED (06035678)
- People for LCS PROPERTY MAINTENANCE LIMITED (06035678)
- More for LCS PROPERTY MAINTENANCE LIMITED (06035678)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | TM01 | Termination of appointment of Lee Stanton as a director | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Sep 2010 | CH01 | Director's details changed for Lee Charles Stanton on 25 July 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from 100 Blandford Avenue Castle Bromwich Birmingham West Midlands B36 9JD United Kingdom on 5 August 2010 | |
02 Jun 2010 | TM02 | Termination of appointment of Terri-Anne Stanton as a secretary | |
11 Mar 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-03-11
|
|
11 Mar 2010 | CH01 | Director's details changed for Lee Charles Stanton on 21 December 2009 | |
11 Mar 2010 | AD01 | Registered office address changed from 12 Woodview Road Norman Hill Dursley Gloucestershire GL11 5RN on 11 March 2010 | |
11 Mar 2010 | CH03 | Secretary's details changed for Terri-Anne Stanton on 21 December 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Oct 2009 | AD01 | Registered office address changed from 100 Blandford Avenue Castle Bromwich Birmingham West Midlands B36 9JD on 26 October 2009 | |
02 Sep 2009 | 363a | Return made up to 21/12/08; full list of members | |
01 Sep 2009 | 288c | Director's Change of Particulars / lee stanton / 21/12/2008 / HouseName/Number was: , now: 12; Street was: 100 blandford avenue, now: woodview road; Area was: castle bromwich, now: cam; Post Town was: birmingham, now: dursley; Region was: west midlands, now: glos; Post Code was: B36 9JD, now: GL11 5RN | |
01 Sep 2009 | 288c | Secretary's Change of Particulars / terri-anne stanton / 21/12/2008 / HouseName/Number was: , now: 12; Street was: 50 eileen gardens, now: woodview road; Area was: kingshurst, now: cam; Post Town was: birmingham, now: dursley; Region was: , now: glos; Post Code was: B37 6NL, now: GL11 5RN | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Mar 2008 | 363a | Return made up to 21/12/07; full list of members | |
21 Jun 2007 | 288b | Director resigned | |
21 Dec 2006 | NEWINC | Incorporation |