- Company Overview for LHIA ADAPTATIONS LIMITED (11174982)
- Filing history for LHIA ADAPTATIONS LIMITED (11174982)
- People for LHIA ADAPTATIONS LIMITED (11174982)
- Insolvency for LHIA ADAPTATIONS LIMITED (11174982)
- Registers for LHIA ADAPTATIONS LIMITED (11174982)
- More for LHIA ADAPTATIONS LIMITED (11174982)
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) |
---|---|---|---|
08 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
01 Jun 2021 | AM10 | Administrator's progress report | |
16 Dec 2020 | AM10 | Administrator's progress report | |
30 Oct 2020 | AM19 | Notice of extension of period of Administration | |
10 Jun 2020 | AM10 | Administrator's progress report | |
17 Apr 2020 | AM02 | Statement of affairs with form AM02SOA | |
19 Dec 2019 | AM07 | Result of meeting of creditors | |
30 Nov 2019 | AD01 | Registered office address changed from C/O Wright Vigar 15 Newland Lincoln LN1 1XG England to Resolution House Crusader Road Lincoln LN6 7AS on 30 November 2019 | |
23 Nov 2019 | AM03 | Statement of administrator's proposal | |
23 Nov 2019 | AM01 | Appointment of an administrator | |
22 Jul 2019 | AP01 | Appointment of Mrs Emily Elizabeth Neal as a director on 18 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of John Christopher Squire as a director on 16 July 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
31 Jul 2018 | TM01 | Termination of appointment of Sarah Marie Miles as a director on 30 July 2018 | |
26 Feb 2018 | AD03 | Register(s) moved to registered inspection location Suite 3 Saracen House Crusader Road Lincoln LN6 7AS | |
26 Feb 2018 | AD02 | Register inspection address has been changed to Suite 3 Saracen House Crusader Road Lincoln LN6 7AS | |
23 Feb 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
23 Feb 2018 | AD01 | Registered office address changed from Suite 3, Saracen House, Crusader Road City Office Park, Tritton Road Lincoln Lincolnshire LN6 7AS United Kingdom to C/O Wright Vigar 15 Newland Lincoln LN1 1XG on 23 February 2018 | |
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|