- Company Overview for LYMM TRADING LTD (07295345)
- Filing history for LYMM TRADING LTD (07295345)
- People for LYMM TRADING LTD (07295345)
- Charges for LYMM TRADING LTD (07295345)
- Insolvency for LYMM TRADING LTD (07295345)
- More for LYMM TRADING LTD (07295345)
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) |
---|---|---|---|
27 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2017 | |
13 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2016 | AD01 | Registered office address changed from 58 Swan Street City House Manchester M4 5JU to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 5 September 2016 | |
01 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | TM01 | Termination of appointment of Narhisa Rashid as a director on 18 July 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Aug 2015 | AAMD | Amended total exemption full accounts made up to 30 June 2012 | |
24 Aug 2015 | AAMD | Amended total exemption full accounts made up to 30 June 2013 | |
24 Aug 2015 | AAMD | Amended total exemption full accounts made up to 30 June 2011 | |
06 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
10 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Nov 2014 | TM01 | Termination of appointment of Zeeshan Sattar as a director on 12 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Zara Shazia Ishaq as a director on 12 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mrs Narhisa Rashid as a director on 12 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Rashid Jamil as a director on 12 November 2014 | |
14 Nov 2014 | MR01 | Registration of charge 072953450004, created on 12 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 22 July 2014 with full list of shareholders | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jul 2013 | AP01 | Appointment of Mr Zeeshan Sattar as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|