- Company Overview for LC SOLUTIONS LTD (NI602052)
- Filing history for LC SOLUTIONS LTD (NI602052)
- People for LC SOLUTIONS LTD (NI602052)
- Insolvency for LC SOLUTIONS LTD (NI602052)
- More for LC SOLUTIONS LTD (NI602052)
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) |
---|---|---|---|
26 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2016 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2016 | 4.69(NI) | Statement of receipts and payments to 2 June 2015 | |
30 Dec 2014 | 4.69(NI) | Statement of receipts and payments to 2 December 2014 | |
18 Dec 2013 | 4.21(NI) | Statement of affairs | |
06 Dec 2013 | VL1 | Appointment of a liquidator | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Ronnie Watson as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Stephen Gordon Rogan as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Stephen Rogan as a director | |
09 Apr 2013 | AR01 |
Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
08 Mar 2013 | AD01 | Registered office address changed from 17a Warren Park Lisburn Antrim BT28 1LW Northern Ireland on 8 March 2013 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Roy Millar as a director | |
28 Jun 2011 | AP01 | Appointment of Mr Stephen Gordon Rogan as a director | |
21 Apr 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
04 Mar 2010 | AP01 | Appointment of Roy Millar as a director | |
04 Mar 2010 | AP01 | Appointment of Ronnie Watson as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
04 Mar 2010 | TM01 | Termination of appointment of Denise Redpath as a director |