- Company Overview for LIFTECH (U.K.) LIMITED (13415801)
- Filing history for LIFTECH (U.K.) LIMITED (13415801)
- People for LIFTECH (U.K.) LIMITED (13415801)
- Insolvency for LIFTECH (U.K.) LIMITED (13415801)
- More for LIFTECH (U.K.) LIMITED (13415801)
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) |
---|---|---|---|
16 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2023 | AD01 | Registered office address changed from Lakeside House 9 the Lakes Northampton Northamptonshire NN4 7HD to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH on 10 January 2023 | |
09 Jan 2023 | LIQ02 | Statement of affairs | |
09 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
01 Dec 2022 | AP01 | Appointment of Christian Blaise Harrison as a director on 1 July 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Victoria Westwood as a director on 1 July 2022 | |
15 Aug 2022 | AP01 | Appointment of Victoria Westwood as a director on 22 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Judith Gildart as a director on 23 June 2022 | |
23 Jun 2022 | PSC07 | Cessation of Judith Gildart as a person with significant control on 23 June 2022 | |
15 Feb 2022 | PSC01 | Notification of Judith Gildart as a person with significant control on 17 January 2022 | |
15 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Judith Gildart on 2 February 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
18 Nov 2021 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 1 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Judith Gildart as a director on 25 October 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr. Robert Stephen Kelford on 25 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from The Office 12 Westfield Close Gravesend Kent DA12 5EH United Kingdom to Lakeside House 9 the Lakes Northampton Northamptonshire NN4 7HD on 26 October 2021 | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|