- Company Overview for LUBLIN CONTRACTING LTD (10084481)
- Filing history for LUBLIN CONTRACTING LTD (10084481)
- People for LUBLIN CONTRACTING LTD (10084481)
- More for LUBLIN CONTRACTING LTD (10084481)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | AD01 | Registered office address changed from Vicotry House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 19 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
23 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
22 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 5 April 2017 | |
17 May 2017 | AD01 | Registered office address changed from Vicotry House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Vicotry House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from Suite 107 Barcroft House Barcroft Street Bury Lancashire BL9 5BT United Kingdom to Vicotry House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
09 May 2016 | TM01 | Termination of appointment of Michael William Anthony Paul Mclaughlin as a director on 25 April 2016 | |
06 May 2016 | AP01 | Appointment of Ms Rosemarie Terante as a director on 25 April 2016 | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|