Advanced company searchLink opens in new window

L & S DEMOLITION CONTRACTORS LTD

Company number 07692019

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
11 Nov 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
19 Sep 2013 AD01 Registered office address changed from 50 St.Mary's Crescent London Barnet NW4 4LH England on 19 September 2013
13 Sep 2013 4.20 Statement of affairs with form 4.19
13 Sep 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jul 2013 TM01 Termination of appointment of Nigel Edwards as a director
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
24 May 2012 AP01 Appointment of Nigel Edwards as a director
04 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)