- Company Overview for LUMSDEN & CARROLL UTILITIES LIMITED (06776526)
- Filing history for LUMSDEN & CARROLL UTILITIES LIMITED (06776526)
- People for LUMSDEN & CARROLL UTILITIES LIMITED (06776526)
- More for LUMSDEN & CARROLL UTILITIES LIMITED (06776526)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2012 | DS01 | Application to strike the company off the register | |
16 Jan 2012 | AR01 |
Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
|
|
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
04 Nov 2010 | AP01 | Appointment of Mr Andrew Edward Radcliffe as a director | |
04 Nov 2010 | AP03 | Appointment of Mr Andrew Edward Radcliffe as a secretary | |
04 Nov 2010 | TM02 | Termination of appointment of Andrew Pickett as a secretary | |
04 Nov 2010 | TM01 | Termination of appointment of Andrew Pickett as a director | |
19 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jan 2010 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary | |
20 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Mr Alistair Law on 14 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Mr John Peter Davies on 14 January 2010 | |
20 Jan 2010 | CH04 | Secretary's details changed for Jl Nominees Two Limited on 14 January 2010 | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2009 | 288a | Secretary appointed jl nominees two LIMITED | |
18 Dec 2008 | NEWINC | Incorporation |