Advanced company searchLink opens in new window

LAVASTORM ANALYTICS HOLDINGS LIMITED

Company number 07890604

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)
24 May 2021 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 December 2019
10 Nov 2020 AD01 Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
05 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
15 Jan 2018 AD01 Registered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH England to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 15 January 2018
10 Jan 2018 LIQ01 Declaration of solvency
10 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
06 Dec 2017 TM01 Termination of appointment of William J Kelly as a director on 23 November 2017
01 Nov 2017 TM01 Termination of appointment of Steven Benson as a director on 1 January 2017
01 Nov 2017 MR04 Satisfaction of charge 078906040002 in full
01 Nov 2017 MR04 Satisfaction of charge 078906040003 in full
01 Nov 2017 MR04 Satisfaction of charge 078906040004 in full
01 Nov 2017 MR04 Satisfaction of charge 078906040005 in full
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
25 Aug 2017 TM01 Termination of appointment of Peter James Lawrence Griffiths as a director on 8 January 2017
17 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
05 Jan 2017 AD04 Register(s) moved to registered office address Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH
04 Jan 2017 MR04 Satisfaction of charge 078906040001 in full
06 Dec 2016 TM01 Termination of appointment of Peter Randell Shields as a director on 23 November 2016
23 Aug 2016 MR01 Registration of charge 078906040005, created on 10 August 2016
26 Jul 2016 TM01 Termination of appointment of Anne Dudley Huemme as a director on 8 July 2016
12 Apr 2016 MR01 Registration of charge 078906040004, created on 31 March 2016