Advanced company searchLink opens in new window

L G STEELWORK LTD

Company number 07893829

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-04
12 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted