Advanced company searchLink opens in new window

LSWM PUB CO LIMITED

Company number 08575270

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)
26 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 25 August 2017
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 25 August 2016
10 Sep 2015 AD01 Registered office address changed from 12 Johnson Street Woodcross Coseley WV14 9RL to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 10 September 2015
09 Sep 2015 4.20 Statement of affairs with form 4.19
09 Sep 2015 600 Appointment of a voluntary liquidator
09 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
11 Aug 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 TM01 Termination of appointment of Paula Elizabeth Jones as a director on 12 February 2015
19 Feb 2015 AP01 Appointment of Mr Paul Robert Jones as a director on 12 February 2015
29 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
09 Jan 2014 TM01 Termination of appointment of Paul Jones as a director
09 Jan 2014 AP01 Appointment of Mrs Paula Elizabeth Jones as a director
18 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18