- Company Overview for LANCASTER REMOVALS AND STORAGE LIMITED (07565519)
- Filing history for LANCASTER REMOVALS AND STORAGE LIMITED (07565519)
- People for LANCASTER REMOVALS AND STORAGE LIMITED (07565519)
- Insolvency for LANCASTER REMOVALS AND STORAGE LIMITED (07565519)
- More for LANCASTER REMOVALS AND STORAGE LIMITED (07565519)
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) |
---|---|---|---|
14 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 13 the Avenue Aylesford Kent ME20 7LQ to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 20 October 2016 | |
19 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | AP01 | Appointment of Miss Kay Williams as a director on 30 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Lewis William Buckle as a director on 30 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
29 Nov 2013 | TM01 | Termination of appointment of Marcus Marchant as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Lewis William Buckle as a director | |
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 24 September 2013
|
|
31 Jul 2013 | TM01 | Termination of appointment of Ian Elphick as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Simon Carter as a director | |
29 Jul 2013 | AP01 | Appointment of Mr Marcus Wayne Marchant as a director | |
03 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 17 March 2011
|
|
02 Aug 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 |