Advanced company searchLink opens in new window

LISTER PETTER GLOBAL DISTRIBUTION LIMITED

Company number 09913536

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
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
  • GBP 10,000