- Company Overview for LORDS BRIDGE DEVELOPMENT COMPANY LTD (06561275)
- Filing history for LORDS BRIDGE DEVELOPMENT COMPANY LTD (06561275)
- People for LORDS BRIDGE DEVELOPMENT COMPANY LTD (06561275)
- Charges for LORDS BRIDGE DEVELOPMENT COMPANY LTD (06561275)
- Insolvency for LORDS BRIDGE DEVELOPMENT COMPANY LTD (06561275)
- More for LORDS BRIDGE DEVELOPMENT COMPANY LTD (06561275)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2019 | |
22 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Mar 2018 | AM10 | Administrator's progress report | |
22 Jan 2018 | AM19 | Notice of extension of period of Administration | |
14 Sep 2017 | AM10 | Administrator's progress report | |
02 Jul 2017 | AM02 | Statement of affairs with form AM02SOA | |
04 May 2017 | 2.23B | Result of meeting of creditors | |
11 Apr 2017 | 2.17B | Statement of administrator's proposal | |
03 Apr 2017 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to 82 st John Street London EC1M 4JN on 3 April 2017 | |
28 Mar 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
28 Mar 2017 | 2.38B | Notice of resignation of an administrator | |
27 Mar 2017 | 2.23B | Result of meeting of creditors | |
23 Feb 2017 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 23 February 2017 | |
21 Feb 2017 | 2.12B | Appointment of an administrator | |
17 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
19 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | AD01 | Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 23 October 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off |