- Company Overview for LP & N GOUGH LIMITED (07723089)
- Filing history for LP & N GOUGH LIMITED (07723089)
- People for LP & N GOUGH LIMITED (07723089)
- Charges for LP & N GOUGH LIMITED (07723089)
- Insolvency for LP & N GOUGH LIMITED (07723089)
- More for LP & N GOUGH LIMITED (07723089)
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 | |
25 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2023 | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2022 | |
01 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 June 2021 | |
14 Sep 2020 | AD01 | Registered office address changed from Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG to Coopers House Intake Lane Ossett WF5 0RG on 14 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from Booth & Co Coopers House Intake Lane Ossett WF5 0RG to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 11 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from Greengates Lodge 830a Harrogate Road Bradford BD10 0RA United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 11 September 2020 | |
25 Aug 2020 | LIQ02 | Statement of affairs | |
25 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
31 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
30 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 August 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
18 Sep 2019 | MR01 | Registration of charge 077230890002, created on 18 September 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2019 | CH01 | Director's details changed for Mrs Heidi Michelle Tate on 21 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Greengates Lodge 830a Harrogate Road Bradford BD10 0RA United Kingdom to Greengates Lodge 830a Harrogate Road Bradford BD10 0RA on 20 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from 4 Parlington Meadows Barwick in Elmet West Yorkshire LS15 4PB to Greengates Lodge 830a Harrogate Road Bradford BD10 0RA on 20 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
19 Feb 2019 | CH01 | Director's details changed for Miss Heidi Michelle Tate on 19 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Miss Heidi Michelle Tate as a director on 18 February 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Mathew James Neil Brake as a director on 18 January 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Lawrence Patrick Gough as a director on 18 February 2019 |