- Company Overview for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- Filing history for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- People for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- Charges for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- Insolvency for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- More for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
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
|
|
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 |