- Company Overview for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- Filing history for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- People for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- Charges for LWA PROPERTY MAINTENANCE LIMITED (06113167)
- More for LWA PROPERTY MAINTENANCE LIMITED (06113167)
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 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | AD01 | Registered office address changed from 171 Burniston Road Scarborough YO12 6QX England to Mikhno House 383P Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 13 February 2023 | |
10 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
24 Feb 2022 | PSC05 | Change of details for Newscar Group Ltd as a person with significant control on 30 October 2021 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
24 Feb 2021 | PSC07 | Cessation of Philip White as a person with significant control on 17 December 2020 | |
24 Feb 2021 | PSC02 | Notification of Newscar Group Ltd as a person with significant control on 17 December 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Sep 2017 | AD01 | Registered office address changed from 14 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 171 Burniston Road Scarborough YO12 6QX on 29 September 2017 | |
21 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
02 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |