- Company Overview for LW QUANTITY SURVEYING LIMITED (08565803)
- Filing history for LW QUANTITY SURVEYING LIMITED (08565803)
- People for LW QUANTITY SURVEYING LIMITED (08565803)
- Insolvency for LW QUANTITY SURVEYING LIMITED (08565803)
- More for LW QUANTITY SURVEYING LIMITED (08565803)
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) |
---|---|---|---|
18 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2021 | |
19 Sep 2020 | AD01 | Registered office address changed from 1 Wilton Village Redcar TS10 4QX England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 19 September 2020 | |
07 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | LIQ02 | Statement of affairs | |
16 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
29 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from 2 Wilton Village Redcar Cleveland TS10 4QX to 1 Wilton Village Redcar TS10 4QX on 4 June 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jul 2017 | PSC01 | Notification of Liam Wood as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | AP01 | Appointment of Ms Kayleigh King as a director on 1 July 2016 | |
31 May 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | CH01 | Director's details changed for Liam Richard Wood on 27 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from 68 Warwick Road Redcar TS10 2LE to 2 Wilton Village Redcar Cleveland TS10 4QX on 27 March 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |