- Company Overview for LAG SCAFFOLDING LIMITED (08132510)
- Filing history for LAG SCAFFOLDING LIMITED (08132510)
- People for LAG SCAFFOLDING LIMITED (08132510)
- Insolvency for LAG SCAFFOLDING LIMITED (08132510)
- More for LAG SCAFFOLDING LIMITED (08132510)
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) |
---|---|---|---|
12 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2017 | AD01 | Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 11 October 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 8 February 2017 | |
21 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Oct 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Jan 2015 | AD01 | Registered office address changed from 16 Mary Street Oxbridge Industrial Estate Stockton on Tees TS18 4AN to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 28 January 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
20 May 2014 | TM01 | Termination of appointment of Lee George as a director | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Feb 2014 | AP01 | Appointment of Mr James Robert Mcculloch as a director | |
26 Jul 2013 | AA01 | Current accounting period extended from 31 July 2013 to 30 November 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
15 May 2013 | AD01 | Registered office address changed from 34 Castleton Road Stockton on Tees Teesside TS18 3LP United Kingdom on 15 May 2013 | |
05 Jul 2012 | NEWINC | Incorporation |