- Company Overview for LGPL CORNWALL LIMITED (09332181)
- Filing history for LGPL CORNWALL LIMITED (09332181)
- People for LGPL CORNWALL LIMITED (09332181)
- Charges for LGPL CORNWALL LIMITED (09332181)
- Insolvency for LGPL CORNWALL LIMITED (09332181)
- More for LGPL CORNWALL LIMITED (09332181)
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) |
---|---|---|---|
02 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Oct 2019 | AD01 | Registered office address changed from One Coleman Street London London EC2R 5AA to 30 Finsbury Square London EC2A 1AG on 4 October 2019 | |
02 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | LIQ01 | Declaration of solvency | |
25 Sep 2019 | AP01 | Appointment of Mr Michael Donald Barrie as a director on 18 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Willem De Jager as a director on 18 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Andrew Banks as a director on 18 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
28 Aug 2019 | MR05 | All of the property or undertaking has been released from charge 093321810001 | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
09 Aug 2018 | AP01 | Appointment of Mr Andrew Banks as a director on 14 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Charles Richard Walker as a director on 14 June 2018 | |
04 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 28/11/2016 | |
29 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
16 May 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 |
Confirmation statement made on 28 November 2016 with updates
|
|
26 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | MR01 | Registration of charge 093321810001, created on 26 November 2015 | |
26 Nov 2015 | SH20 | Statement by Directors | |
26 Nov 2015 | SH19 |
Statement of capital on 26 November 2015
|
|
26 Nov 2015 | CAP-SS | Solvency Statement dated 26/11/15 |