- Company Overview for LWG SOLUTIONS LIMITED (09092630)
- Filing history for LWG SOLUTIONS LIMITED (09092630)
- People for LWG SOLUTIONS LIMITED (09092630)
- Charges for LWG SOLUTIONS LIMITED (09092630)
- Insolvency for LWG SOLUTIONS LIMITED (09092630)
- More for LWG SOLUTIONS LIMITED (09092630)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|