- Company Overview for LSWM PUB CO LIMITED (08575270)
- Filing history for LSWM PUB CO LIMITED (08575270)
- People for LSWM PUB CO LIMITED (08575270)
- Insolvency for LSWM PUB CO LIMITED (08575270)
- More for LSWM PUB CO LIMITED (08575270)
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
|
|
11 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
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
|
|
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
|