Advanced company searchLink opens in new window

LSI 2013 LIMITED

Company number 06739333

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)
19 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 WU15 Notice of final account prior to dissolution
28 Jul 2021 WU07 Progress report in a winding up by the court
05 Aug 2020 WU07 Progress report in a winding up by the court
03 Sep 2019 WU07 Progress report in a winding up by the court
29 Aug 2018 WU07 Progress report in a winding up by the court
15 Aug 2017 WU07 Progress report in a winding up by the court
23 Aug 2016 LIQ MISC INSOLVENCY:re progress report 19/06/2015-18/06/2016
24 Aug 2015 LIQ MISC INSOLVENCY:progress report
02 Jul 2014 4.31 Appointment of a liquidator
02 Jul 2014 COCOMP Order of court to wind up
02 Jul 2014 LIQ MISC Insolvency:secretary of state's release of liquidator
02 Jul 2014 OCRESCIND Order of court to rescind winding up
22 Aug 2013 AD01 Registered office address changed from Bridge House 14 Bridge Street Taunton Somerset TA1 1UB on 22 August 2013
21 Aug 2013 4.31 Appointment of a liquidator
30 Jul 2013 COCOMP Order of court to wind up
07 May 2013 CERTNM Company name changed loft space insulation LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
07 May 2013 CONNOT Change of name notice
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 990
17 May 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
27 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 May 2011
30 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mr Matthew Coates on 13 November 2009