Advanced company searchLink opens in new window

LAB-MECH LTD

Company number 07095005

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)
09 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2013 AD01 Registered office address changed from 46 Dawson Road Folkestone Kent CT19 5RS on 29 July 2013
26 Jul 2013 4.20 Statement of affairs with form 4.19
26 Jul 2013 600 Appointment of a voluntary liquidator
26 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
14 Mar 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
15 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Nov 2011 CH01 Director's details changed for Mr Thomas Joseph Foreman on 15 November 2011
01 Nov 2011 AD01 Registered office address changed from Office 4 Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 1 November 2011
25 Mar 2011 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 25 March 2011
23 Mar 2011 AA01 Current accounting period extended from 31 December 2010 to 31 May 2011
29 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
08 Dec 2009 TM01 Termination of appointment of a director
07 Dec 2009 AP01 Appointment of Mr Thomas Joseph Foreman as a director
04 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted