- Company Overview for LSC SUPPLIES AND GOODS LTD (08966603)
- Filing history for LSC SUPPLIES AND GOODS LTD (08966603)
- People for LSC SUPPLIES AND GOODS LTD (08966603)
- Insolvency for LSC SUPPLIES AND GOODS LTD (08966603)
- More for LSC SUPPLIES AND GOODS LTD (08966603)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | L64.07 | Completion of winding up | |
29 Dec 2017 | COCOMP | Order of court to wind up | |
05 Jun 2017 | TM01 | Termination of appointment of Vanessa Shurey as a director on 30 September 2016 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2016 | AD01 | Registered office address changed from Abbey House Premier Way Romsey Hampshire SO51 9AQ to Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 28 October 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Dorian Christian Lawrence as a director on 14 June 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
19 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Aug 2015 | AP01 | Appointment of Mrs Vanessa Shurey as a director on 15 July 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Neil James Mccormac as a director on 15 July 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
01 Apr 2015 | ANNOTATION |
Rectified This document was removed from the public register on 09/06/2015 as it was invalid or ineffective
|
|
30 Mar 2015 | AP01 | Appointment of Mr Neil James Mccormac as a director on 23 March 2015 | |
02 Sep 2014 | AD01 | Registered office address changed from The Lynchets Hurdle Way Compton Winchester Hampshire SO21 2AN England to Abbey House Premier Way Romsey Hampshire SO51 9AQ on 2 September 2014 | |
05 Aug 2014 | CERTNM |
Company name changed lsc projects and management LTD\certificate issued on 05/08/14
|
|
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|