- Company Overview for LCH ACCIDENT MANAGEMENT LIMITED (06077866)
- Filing history for LCH ACCIDENT MANAGEMENT LIMITED (06077866)
- People for LCH ACCIDENT MANAGEMENT LIMITED (06077866)
- More for LCH ACCIDENT MANAGEMENT LIMITED (06077866)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2016 | DS01 | Application to strike the company off the register | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
21 Jan 2015 | AD01 | Registered office address changed from C/O Bostocks 12 Wade House Road Halifax West Yorkshire HX3 7PB England to 22 Crow Wood Park Halifax West Yorkshire HX2 7JZ on 21 January 2015 | |
19 Nov 2014 | AD01 | Registered office address changed from C/O Bostocks Empire House Mulcture Hall Road Halifax West Yorkshire HX1 1SP to C/O Bostocks 12 Wade House Road Halifax West Yorkshire HX3 7PB on 19 November 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 May 2012 | AD01 | Registered office address changed from 1 Weaver Street Leeds West Yorkshire LS4 2AU on 21 May 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
01 Mar 2010 | TM02 | Termination of appointment of Craig Walsh as a secretary | |
27 Feb 2010 | CH01 | Director's details changed for Mr Simon George Terence Large on 1 October 2009 | |
27 Feb 2010 | CH01 | Director's details changed for George Alfred Large on 1 October 2009 | |
27 Feb 2010 | AP03 | Appointment of Mr George Alfred Large as a secretary | |
27 Feb 2010 | TM02 | Termination of appointment of Craig Walsh as a secretary |