- Company Overview for LUDLOW ENGINEERING MATERIALS LIMITED (08724946)
- Filing history for LUDLOW ENGINEERING MATERIALS LIMITED (08724946)
- People for LUDLOW ENGINEERING MATERIALS LIMITED (08724946)
- Insolvency for LUDLOW ENGINEERING MATERIALS LIMITED (08724946)
- More for LUDLOW ENGINEERING MATERIALS LIMITED (08724946)
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) |
---|---|---|---|
06 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
18 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | LIQ01 | Declaration of solvency | |
24 May 2018 | AD01 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 24 May 2018 | |
22 May 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 May 2018 | |
05 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
22 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
22 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
02 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Aug 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 May 2015 | AA01 | Current accounting period shortened from 31 October 2014 to 30 April 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Mr Christopher Terence Sharpe on 11 September 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Mr Christopher Terence Sharpe on 11 September 2014 | |
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
09 Oct 2013 | NEWINC | Incorporation |