LH WASTE REMOVAL AND GRAB HIRE LTD
Company number 12593662
- Company Overview for LH WASTE REMOVAL AND GRAB HIRE LTD (12593662)
- Filing history for LH WASTE REMOVAL AND GRAB HIRE LTD (12593662)
- People for LH WASTE REMOVAL AND GRAB HIRE LTD (12593662)
- More for LH WASTE REMOVAL AND GRAB HIRE LTD (12593662)
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) |
---|---|---|---|
22 Jan 2025 | AP01 | Appointment of Mr Jonathan Afron Mace as a director on 10 January 2025 | |
21 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2023 | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2024 | PSC01 | Notification of Alan Patrick Dixon as a person with significant control on 10 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Alan Patrick Dixon as a director on 10 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Jonathan Afron Mace as a director on 10 October 2024 | |
06 Nov 2024 | PSC07 | Cessation of Jonathan Afron Mace as a person with significant control on 10 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Adam Doyle as a director on 10 October 2024 | |
17 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
15 Aug 2024 | AP01 | Appointment of Mr Jonathan Afron Mace as a director on 15 August 2024 | |
15 Aug 2024 | PSC01 | Notification of Jonathan Afron Mace as a person with significant control on 15 August 2024 | |
15 Aug 2024 | PSC07 | Cessation of Adam Doyle as a person with significant control on 15 August 2024 | |
10 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2024 | AD01 | Registered office address changed from Room119 North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to Unit 9 Lodge Works Birchill Road Knowsley Industrial Park Liverpool L33 7TD on 21 May 2024 | |
05 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Feb 2023 | AD01 | Registered office address changed from Unit 9 Birchill Road Knowsley Industrial Park Liverpool L33 7TD England to Room119 North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 6 February 2023 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Adam Doyle on 1 September 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from Unit 3a Pacific Road Bootle Merseyside L20 4DX England to Unit 9 Birchill Road Knowsley Industrial Park Liverpool L33 7TD on 13 September 2022 | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued |