- Company Overview for LISTER PETTER GLOBAL DISTRIBUTION LIMITED (09913536)
- Filing history for LISTER PETTER GLOBAL DISTRIBUTION LIMITED (09913536)
- People for LISTER PETTER GLOBAL DISTRIBUTION LIMITED (09913536)
- Insolvency for LISTER PETTER GLOBAL DISTRIBUTION LIMITED (09913536)
- Registers for LISTER PETTER GLOBAL DISTRIBUTION LIMITED (09913536)
- More for LISTER PETTER GLOBAL DISTRIBUTION LIMITED (09913536)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Feb 2018 | AD01 | Registered office address changed from 54 C/O 1st Floor Office, Regent House 54 - 56 Hagley Road Stourbridge West Midlands DY8 1QD England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 23 February 2018 | |
20 Feb 2018 | LIQ02 | Statement of affairs | |
20 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | TM01 | Termination of appointment of Devon Michael Modell as a director on 1 September 2017 | |
13 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
11 Jul 2017 | AP01 | Appointment of Mr Devon Michael Modell as a director on 3 April 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Trevor Royston Modell as a director on 3 April 2017 | |
07 Apr 2017 | AD03 | Register(s) moved to registered inspection location 54 C/O 1st Floor Office, Regent House 54 - 56 Hagley Road Stourbridge West Midlands DY8 1QD | |
07 Apr 2017 | AD03 | Register(s) moved to registered inspection location 54 C/O 1st Floor Office, Regent House 54 - 56 Hagley Road Stourbridge West Midlands DY8 1QD | |
07 Apr 2017 | AD02 | Register inspection address has been changed to 54 C/O 1st Floor Office, Regent House 54 - 56 Hagley Road Stourbridge West Midlands DY8 1QD | |
07 Apr 2017 | AD01 | Registered office address changed from Unit 2 Hurricane Close Sherburn in Elmet Leeds LS25 6PB United Kingdom to 54 C/O 1st Floor Office, Regent House 54 - 56 Hagley Road Stourbridge West Midlands DY8 1QD on 7 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Benjamin Jacob Whitmarsh as a director on 3 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Ian Jeremy Thompson as a director on 3 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Anthony John Brimble as a director on 3 April 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Feb 2016 | AP01 | Appointment of Mr Gavin Nigel Maitland-Smith as a director on 8 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Ian Jeremy Thompson as a director on 8 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Benjamin Whitmarsh as a director on 8 January 2016 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|