- Company Overview for LOHC CIVILS LIMITED (08529646)
- Filing history for LOHC CIVILS LIMITED (08529646)
- People for LOHC CIVILS LIMITED (08529646)
- Charges for LOHC CIVILS LIMITED (08529646)
- Insolvency for LOHC CIVILS LIMITED (08529646)
- More for LOHC CIVILS LIMITED (08529646)
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) |
---|---|---|---|
10 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2020 | |
24 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2019 | |
03 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2018 | |
29 Aug 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2017 | AD01 | Registered office address changed from Unit 2 Crusader Business Park Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 August 2017 | |
04 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | LIQ02 | Statement of affairs | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Eamonn Patrick Jordann on 1 May 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD to Unit 2 Crusader Business Park Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 11 March 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
20 Jul 2015 | MR01 | Registration of charge 085296460001, created on 13 July 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
15 May 2013 | NEWINC | Incorporation |