Advanced company searchLink opens in new window

LZC INSTALLATIONS LIMITED

Company number 07129007

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 DS01 Application to strike the company off the register
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
19 Sep 2013 TM01 Termination of appointment of Raymond Murray as a director
19 Sep 2013 TM01 Termination of appointment of Raymond Murray as a director
06 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
04 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
17 Apr 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
08 Apr 2011 SH08 Change of share class name or designation
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
30 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
30 Mar 2011 AP03 Appointment of Mrs Anita Louise Garnett as a secretary
30 Mar 2011 AP01 Appointment of Mr Raymond Murray as a director
19 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)