Advanced company searchLink opens in new window

LONDON CONSTRUCTION SUPPLIES LTD

Company number 06693132

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)
22 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2015 4.68 Liquidators' statement of receipts and payments to 18 September 2015
26 Sep 2014 4.20 Statement of affairs with form 4.19
26 Sep 2014 600 Appointment of a voluntary liquidator
26 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-19
05 Sep 2014 AD01 Registered office address changed from Hanovia Eastman Road London W3 7YG to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 5 September 2014
15 Jul 2014 TM01 Termination of appointment of Mohammed Moinuddin Farooqui as a director on 7 July 2014
15 Jul 2014 AP01 Appointment of Imran Kanval as a director
08 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
08 Jul 2014 TM01 Termination of appointment of Mohammed Farooqui as a director
08 Jul 2014 AP01 Appointment of Mr Imran Kanval as a director
08 Jul 2014 AD01 Registered office address changed from Hanovier House 30 Eastman Road London W3 7YG England on 8 July 2014
08 Jul 2014 TM01 Termination of appointment of Mohammed Farooqui as a director
08 Jul 2014 AP01 Appointment of Mr Imran Kanval as a director
08 Jul 2014 AD01 Registered office address changed from 313 Cambridge Heath Road London E2 9LH on 8 July 2014
13 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
15 Mar 2012 AD01 Registered office address changed from 313 Cambridge Heath Road London E2 9LQ on 15 March 2012
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AR01 Annual return made up to 7 September 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mohammed Moinuddin Farooqui on 7 September 2011
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off