- Company Overview for L G STEELWORK LTD (07893829)
- Filing history for L G STEELWORK LTD (07893829)
- People for L G STEELWORK LTD (07893829)
- Charges for L G STEELWORK LTD (07893829)
- Insolvency for L G STEELWORK LTD (07893829)
- More for L G STEELWORK LTD (07893829)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2015 | |
02 Sep 2014 | AD01 | Registered office address changed from Unit 2 Great Cauldham Farm Cauldham Lane Capel-Le-Ferne Folkestone Kent CT18 7HQ to 2Nd Floor 110 Canon Street London EC4V 6EU on 2 September 2014 | |
28 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | TM01 | Termination of appointment of Khris Baker as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Daniel Mckenna as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Oct 2013 | AD01 | Registered office address changed from Unit 6 Pike Road Ind Estate Folkestone Kent CT15 4ND on 9 October 2013 | |
19 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Feb 2012 | TM01 | Termination of appointment of Lee Gibson as a director | |
08 Feb 2012 | AP01 | Appointment of Khris Baker as a director | |
08 Feb 2012 | AD01 | Registered office address changed from C/O Mr Lee Gibson Brightside the Street West Hougham Dover Kent CT15 7BE United Kingdom on 8 February 2012 | |
06 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2011 | NEWINC |
Incorporation
|