- Company Overview for LTS GROUP CONTRACTING LIMITED (08212152)
- Filing history for LTS GROUP CONTRACTING LIMITED (08212152)
- People for LTS GROUP CONTRACTING LIMITED (08212152)
- More for LTS GROUP CONTRACTING LIMITED (08212152)
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
|
|
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
|
|
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 |