- Company Overview for LX ENGINEERING (NORTH) LIMITED (07474326)
- Filing history for LX ENGINEERING (NORTH) LIMITED (07474326)
- People for LX ENGINEERING (NORTH) LIMITED (07474326)
- Charges for LX ENGINEERING (NORTH) LIMITED (07474326)
- Insolvency for LX ENGINEERING (NORTH) LIMITED (07474326)
- More for LX ENGINEERING (NORTH) LIMITED (07474326)
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) |
---|---|---|---|
05 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2023 | |
25 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2022 | |
03 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2021 | |
24 Jul 2020 | TM01 | Termination of appointment of Martin Christopher Womersley as a director on 15 July 2020 | |
21 May 2020 | 600 | Appointment of a voluntary liquidator | |
04 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Dec 2019 | AM10 | Administrator's progress report | |
13 Sep 2019 | COM2 | Change of membership of creditors or liquidation committee | |
03 Sep 2019 | COM1 | Establishment of creditors or liquidation committee | |
02 Sep 2019 | AM07 | Result of meeting of creditors | |
02 Aug 2019 | AM03 | Statement of administrator's proposal | |
10 Jul 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
25 Jun 2019 | AD01 | Registered office address changed from Lx Engineering (North) Limited 10 Hall Annex, Thorncliffe Park Chapeltown Sheffield S35 2PH to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 25 June 2019 | |
24 Jun 2019 | AM01 | Appointment of an administrator | |
04 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
20 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Martin Womersley as a person with significant control on 24 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Philip Wainwright as a person with significant control on 24 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Timothy Martin Sadler as a person with significant control on 24 August 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
28 Feb 2017 | MR01 | Registration of charge 074743260004, created on 27 February 2017 |