Advanced company searchLink opens in new window

LWG SOLUTIONS LIMITED

Company number 09092630

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)
19 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
22 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2017 AD01 Registered office address changed from Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 10 January 2017
07 Jan 2017 600 Appointment of a voluntary liquidator
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
07 Jan 2017 4.20 Statement of affairs with form 4.19
04 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 150
17 Jun 2016 AD01 Registered office address changed from Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 17 June 2016
23 Feb 2016 AD01 Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL to Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF on 23 February 2016
16 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150
02 Jul 2015 CH01 Director's details changed for Mr Robert Julian Longley on 23 June 2015
19 Feb 2015 MR01 Registration of charge 090926300001, created on 17 February 2015
19 Dec 2014 AP01 Appointment of Mr Jason Phillip Goodridge as a director on 1 November 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 150
02 Sep 2014 AD01 Registered office address changed from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2 September 2014
29 Aug 2014 CERTNM Company name changed lw world wide tank solutions LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
19 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted