- Company Overview for LSC ENVIRONMENTAL LIMITED (08284330)
- Filing history for LSC ENVIRONMENTAL LIMITED (08284330)
- People for LSC ENVIRONMENTAL LIMITED (08284330)
- Insolvency for LSC ENVIRONMENTAL LIMITED (08284330)
- More for LSC ENVIRONMENTAL LIMITED (08284330)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2020 | AD01 | Registered office address changed from The Old Bank House 11 - 13 London Street Chertsey Surrey KT16 8AP to 2 Old Bath Road Newbury Berkshire RG14 1QL on 21 September 2020 | |
15 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | LIQ01 | Declaration of solvency | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of David Huw Pearce as a director on 12 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
22 Jul 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 16 November 2012
|
|
03 Dec 2012 | AP01 | Appointment of Michael Curtis as a director |