Advanced company searchLink opens in new window

MADAGANS LOCKSMITHS LIMITED

Company number 06776606

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)
14 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2013 4.68 Liquidators' statement of receipts and payments to 24 November 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Dec 2011 4.20 Statement of affairs with form 4.19
08 Dec 2011 600 Appointment of a voluntary liquidator
08 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-25
05 Apr 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 50
04 Apr 2011 CH03 Secretary's details changed for Mr Jeremy Peter Crook on 4 April 2011
04 Apr 2011 AD01 Registered office address changed from 11a Austin Street Stamford Lincs PE9 2QR Uk on 4 April 2011
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Mar 2010 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
04 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Raymond Sawyer on 18 December 2009
01 Jun 2009 CERTNM Company name changed r & b legal services LIMITED\certificate issued on 04/06/09
18 Dec 2008 NEWINC Incorporation