- Company Overview for L.A.C CONVEYORS (ROLLER SYSTEMS) LTD (07096033)
- Filing history for L.A.C CONVEYORS (ROLLER SYSTEMS) LTD (07096033)
- People for L.A.C CONVEYORS (ROLLER SYSTEMS) LTD (07096033)
- More for L.A.C CONVEYORS (ROLLER SYSTEMS) LTD (07096033)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2013 | DS01 | Application to strike the company off the register | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 |
Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
|
|
09 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mr Christopher Carl Unwin on 4 December 2009 | |
31 Jan 2011 | CH01 | Director's details changed for Simon Unwin on 4 December 2009 | |
09 Nov 2010 | CERTNM |
Company name changed L.A.C. conveyor projects LIMITED\certificate issued on 09/11/10
|
|
09 Nov 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 4 December 2009
|
|
18 Dec 2009 | AP01 | Appointment of Simon Unwin as a director | |
18 Dec 2009 | AP01 | Appointment of Christopher Unwin as a director | |
12 Dec 2009 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
12 Dec 2009 | TM01 | Termination of appointment of Dunstana Davies as a director | |
04 Dec 2009 | NEWINC | Incorporation |