- Company Overview for L.B.M (WINCHESTER) LTD (06416388)
- Filing history for L.B.M (WINCHESTER) LTD (06416388)
- People for L.B.M (WINCHESTER) LTD (06416388)
- Charges for L.B.M (WINCHESTER) LTD (06416388)
- Insolvency for L.B.M (WINCHESTER) LTD (06416388)
- More for L.B.M (WINCHESTER) LTD (06416388)
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
|
|
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
|
|
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 |