- Company Overview for LIFTING POWER HOLDINGS LIMITED (10235760)
- Filing history for LIFTING POWER HOLDINGS LIMITED (10235760)
- People for LIFTING POWER HOLDINGS LIMITED (10235760)
- More for LIFTING POWER HOLDINGS LIMITED (10235760)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr James Albert Blamire as a person with significant control on 26 August 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
19 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 49 Crownfields Weavering Maidstone Kent ME14 5th England to 11 Hockers Lane Detling Maidstone ME14 3JL on 30 March 2020 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
20 Jun 2019 | CH01 | Director's details changed for Mr Jason Christopher Wardle on 16 June 2016 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|
|
21 Jun 2016 | AP01 | Appointment of Mr Jason Christopher Wardle as a director on 16 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 49 Crownfields Weavering Maidstone Kent ME14 5th on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr James Blamire as a director on 16 June 2016 | |
21 Jun 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 January 2017 | |
17 Jun 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 16 June 2016 | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|