Advanced company searchLink opens in new window

LP & N GOUGH LIMITED

Company number 07723089

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-01
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