- Company Overview for LS CONTRACTING LIMITED (06345125)
- Filing history for LS CONTRACTING LIMITED (06345125)
- People for LS CONTRACTING LIMITED (06345125)
- More for LS CONTRACTING LIMITED (06345125)
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) |
---|---|---|---|
29 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2010 | TM02 | Termination of appointment of Hill of Beans Limited as a secretary | |
25 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
20 May 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
30 Dec 2008 | AA | Total exemption full accounts made up to 30 November 2008 | |
30 Dec 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
18 Dec 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 30/11/2007 | |
27 Nov 2008 | 363a | Return made up to 16/08/08; full list of members | |
26 Nov 2008 | 288c | Director's Change of Particulars / liam sinden / 25/11/2008 / HouseName/Number was: , now: 8; Street was: 33C aubert park, now: tyndale house 2 tyndale lane; Area was: , now: islington; Post Code was: N5 1TR, now: N1 2UL; Country was: , now: united kingdom | |
26 Sep 2007 | 288c | Director's particulars changed | |
16 Aug 2007 | 288a | New secretary appointed | |
16 Aug 2007 | 288b | Secretary resigned | |
16 Aug 2007 | NEWINC | Incorporation |