- Company Overview for LAPM (STRABANE) LIMITED (NI042246)
- Filing history for LAPM (STRABANE) LIMITED (NI042246)
- People for LAPM (STRABANE) LIMITED (NI042246)
- Charges for LAPM (STRABANE) LIMITED (NI042246)
- Insolvency for LAPM (STRABANE) LIMITED (NI042246)
- More for LAPM (STRABANE) LIMITED (NI042246)
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) |
---|---|---|---|
05 Apr 2022 | TM01 | Termination of appointment of William Frederick Mealiff as a director on 28 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Lesley Anne Mealiff as a director on 28 March 2022 | |
19 Nov 2014 | COCOMP | Order of court to wind up | |
08 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge NI0422460003 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2013 | MR01 | Registration of charge NI0422460003, created on 19 July 2013 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2013 | AR01 |
Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2012 | AD01 | Registered office address changed from The Pavillion Retail Park Railway Street Strabane Co Tyrone BT82 8EQ on 18 July 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Sep 2010 | CH01 | Director's details changed for William Frederick Mealiff on 1 October 2009 | |
06 Apr 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
02 Apr 2010 | CH03 | Secretary's details changed for Allen Wallace on 1 October 2009 | |
02 Apr 2010 | CH01 | Director's details changed for William Frederick Mealiff on 1 October 2009 | |
02 Apr 2010 | CH01 | Director's details changed for Lesley Mealiff on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Apr 2009 | 371S(NI) | 03/01/09 annual return shuttle | |
16 Dec 2008 | 371S(NI) | 03/01/07 annual return shuttle |