- Company Overview for LWD HOLDINGS LIMITED (NI653448)
- Filing history for LWD HOLDINGS LIMITED (NI653448)
- People for LWD HOLDINGS LIMITED (NI653448)
- More for LWD HOLDINGS LIMITED (NI653448)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Feb 2023 | PSC07 | Cessation of Raymond Mclaughlin as a person with significant control on 3 February 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Raymond Mclaughlin as a director on 3 February 2023 | |
03 Feb 2023 | PSC01 | Notification of Darryl Mcnally as a person with significant control on 3 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from 12-15 Donegall Square West Belfast BT1 6JH Northern Ireland to 409 Seacoast Road Limavady BT49 0LW on 3 February 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Darryl Joseph Mcnally as a director on 3 February 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
04 Jun 2019 | AD01 | Registered office address changed from 8, 41 Notting Hill Belfast BT9 5NS United Kingdom to 12-15 Donegall Square West Belfast BT1 6JH on 4 June 2019 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|