Advanced company searchLink opens in new window

LVH SERVICES LTD.

Company number 06513321

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)
24 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2020
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
09 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
22 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
08 May 2015 4.68 Liquidators' statement of receipts and payments to 11 February 2015
18 Feb 2014 AD01 Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 18 February 2014
17 Feb 2014 4.20 Statement of affairs with form 4.19
17 Feb 2014 600 Appointment of a voluntary liquidator
17 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 AP01 Appointment of Steven Ronald Heard as a director
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2013 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
19 Jul 2013 TM01 Termination of appointment of Stephen Pennington as a director
05 Jun 2013 MR04 Satisfaction of charge 1 in full
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 CH01 Director's details changed for Stephen Gary Pennington on 30 April 2012
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2