- Company Overview for LAWGLAZE LIMITED (08645268)
- Filing history for LAWGLAZE LIMITED (08645268)
- People for LAWGLAZE LIMITED (08645268)
- Insolvency for LAWGLAZE LIMITED (08645268)
- More for LAWGLAZE LIMITED (08645268)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 18 April 2018 | |
04 Dec 2017 | AD01 | Registered office address changed from C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ to C/O Shaw Gibbs 64 Banbury Road Summertown Oxford OX2 7DY on 4 December 2017 | |
03 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Junior Lamont on 1 November 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Unit 11 Lakeside Park Neptune Close Medway City Estate Rochester Kent ME2 4LT to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 29 February 2016 | |
25 Feb 2016 | 4.70 | Declaration of solvency | |
25 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
26 Jun 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Junior Lamont on 1 February 2014 | |
09 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-09
|