- Company Overview for L G CONSTRUCTION (ESSEX) LIMITED (08081309)
- Filing history for L G CONSTRUCTION (ESSEX) LIMITED (08081309)
- People for L G CONSTRUCTION (ESSEX) LIMITED (08081309)
- Insolvency for L G CONSTRUCTION (ESSEX) LIMITED (08081309)
- More for L G CONSTRUCTION (ESSEX) LIMITED (08081309)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2024 | L64.07 | Completion of winding up | |
27 Jul 2022 | COCOMP | Order of court to wind up | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | AD01 | Registered office address changed from Howells Farm Offices Maypole Road Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Michael O'shaughnessy as a director on 30 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Michael O'shaughnessy as a director on 13 October 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
22 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
29 Oct 2013 | AP01 | Appointment of Mr Glen Francis as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Leanne Francis as a director | |
24 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders |