- Company Overview for LPS CARPENTRY LIMITED (06504498)
- Filing history for LPS CARPENTRY LIMITED (06504498)
- People for LPS CARPENTRY LIMITED (06504498)
- More for LPS CARPENTRY LIMITED (06504498)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | AD01 | Registered office address changed from Flat 2 60 Wellington Road Hampton Middlesex TW12 1JT United Kingdom on 16 September 2011 | |
10 Mar 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
|
|
10 Mar 2011 | AD01 | Registered office address changed from 60 Wellington Road Hampton TW12 1JT on 10 March 2011 | |
10 Mar 2011 | CH03 | Secretary's details changed for Paul Forrest on 1 March 2011 | |
04 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
04 Apr 2010 | CH01 | Director's details changed for Liam Patrick Shanaghy on 1 January 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Oct 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
29 Feb 2008 | 288a | Director appointed liam patrick shanaghy | |
27 Feb 2008 | 288b | Appointment Terminated Director shanaghy liam partrick | |
21 Feb 2008 | 288c | Director's particulars changed | |
20 Feb 2008 | 288c | Director's particulars changed | |
14 Feb 2008 | NEWINC | Incorporation |