Advanced company searchLink opens in new window

L.B.M (WINCHESTER) LTD

Company number 06416388

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)
25 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2013 4.68 Liquidators' statement of receipts and payments to 13 November 2013
25 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Nov 2013 4.68 Liquidators' statement of receipts and payments to 23 November 2012
31 Jan 2012 4.68 Liquidators' statement of receipts and payments to 23 November 2011
17 Jun 2011 4.33 Resignation of a liquidator
17 Jun 2011 600 Appointment of a voluntary liquidator
23 Dec 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2010 4.20 Statement of affairs with form 4.19
30 Nov 2010 600 Appointment of a voluntary liquidator
30 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-24
17 Nov 2010 AD01 Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9DD on 17 November 2010
04 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1
03 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2009 225 Accounting reference date shortened from 31/12/2009 to 30/04/2009
19 Dec 2008 287 Registered office changed on 19/12/2008 from 124 albert road parkstone poole dorset BH12 2EY
19 Dec 2008 363a Return made up to 07/12/08; full list of members
28 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Jul 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
13 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Jan 2008 288a New director appointed
28 Dec 2007 288a New secretary appointed
28 Dec 2007 288b Secretary resigned
28 Dec 2007 287 Registered office changed on 28/12/07 from: premier park, road one winsford industrial estate winsford cheshire CW7 3PH