- Company Overview for L & S DEMOLITION CONTRACTORS LTD (07692019)
- Filing history for L & S DEMOLITION CONTRACTORS LTD (07692019)
- People for L & S DEMOLITION CONTRACTORS LTD (07692019)
- Insolvency for L & S DEMOLITION CONTRACTORS LTD (07692019)
- More for L & S DEMOLITION CONTRACTORS LTD (07692019)
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
|
|
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
|
|
24 May 2012 | AP01 | Appointment of Nigel Edwards as a director | |
04 Jul 2011 | NEWINC |
Incorporation
|