Advanced company searchLink opens in new window

LIPKA TRIMS LIMITED

Company number 07321104

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2019 AD01 Registered office address changed from 32B Stephenson Street Canning Town London E16 4SA to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 29 January 2019
24 Jan 2019 600 Appointment of a voluntary liquidator
24 Jan 2019 LIQ02 Statement of affairs
24 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-09
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 25,000
22 Feb 2016 AD04 Register(s) moved to registered office address 32B Stephenson Street Canning Town London E16 4SA
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 25,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 25,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
15 Oct 2012 AD03 Register(s) moved to registered inspection location
15 Oct 2012 AD02 Register inspection address has been changed
14 Oct 2012 CH01 Director's details changed for Mr Gary Baptist on 1 February 2012
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
20 Dec 2011 AD01 Registered office address changed from , Unit 1 18 Gillender Street, London, E3 3JW, England on 20 December 2011