Advanced company searchLink opens in new window

LINDSEY ARCHAEOLOGICAL SERVICES LIMITED

Company number 06133162

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)
17 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2013 4.68 Liquidators' statement of receipts and payments to 17 February 2013
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 17 August 2012
07 Mar 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
07 Sep 2011 4.68 Liquidators' statement of receipts and payments to 17 August 2011
11 Mar 2011 4.68 Liquidators' statement of receipts and payments to 17 February 2011
16 Sep 2010 4.68 Liquidators' statement of receipts and payments to 17 August 2010
11 Mar 2010 4.68 Liquidators' statement of receipts and payments to 17 February 2010
14 Mar 2009 4.20 Statement of affairs with form 4.19
14 Mar 2009 600 Appointment of a voluntary liquidator
14 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-18
09 Feb 2009 287 Registered office changed on 09/02/2009 from tower house lucy tower street lincoln lincolnshire LN1 1XW
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jun 2008 363a Return made up to 01/03/08; full list of members
22 Mar 2007 287 Registered office changed on 22/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Mar 2007 288a New secretary appointed
22 Mar 2007 288a New director appointed
19 Mar 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2007 288b Director resigned
12 Mar 2007 288b Secretary resigned
01 Mar 2007 NEWINC Incorporation