Advanced company searchLink opens in new window

LTS GROUP CONTRACTING LIMITED

Company number 08212152

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
15 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
31 Oct 2014 TM01 Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014
17 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 TM02 Termination of appointment of Luke Sanders as a secretary on 1 June 2014
17 Sep 2014 AP01 Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013
17 Sep 2014 AP03 Appointment of Mr Charlie Darren Johnson as a secretary on 1 June 2014
23 Oct 2013 AA Accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
13 Jun 2013 AD01 Registered office address changed from Unit 4 Allen Mill Allendale Hexham NE47 9EA England on 13 June 2013
12 Sep 2012 NEWINC Incorporation