- Company Overview for L&H FABRICATIONS LIMITED LIABILITY PARTNERSHIP (OC334149)
- Filing history for L&H FABRICATIONS LIMITED LIABILITY PARTNERSHIP (OC334149)
- People for L&H FABRICATIONS LIMITED LIABILITY PARTNERSHIP (OC334149)
- Insolvency for L&H FABRICATIONS LIMITED LIABILITY PARTNERSHIP (OC334149)
- More for L&H FABRICATIONS LIMITED LIABILITY PARTNERSHIP (OC334149)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
08 Oct 2021 | LLAD01 | Registered office address changed from Unit 13 Sand Lane Business Park Sandy Bedfordshire SG19 2DQ United Kingdom to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 8 October 2021 | |
18 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2021 | LIQ02 | Statement of affairs | |
14 Aug 2021 | DETERMINAT | Determination | |
13 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
09 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Mar 2021 | LLCS01 | Confirmation statement made on 16 January 2021 with no updates | |
08 Mar 2020 | LLCS01 | Confirmation statement made on 16 January 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Feb 2019 | LLCS01 | Confirmation statement made on 16 January 2019 with no updates | |
30 Aug 2018 | LLCH01 | Member's details changed for Mrs Alison Loveday on 17 August 2018 | |
25 Apr 2018 | LLAD01 | Registered office address changed from Unit 52 Green End Ind Est Green End Gamlingay Sandy Beds SG19 3LF to Unit 13 Sand Lane Business Park Sandy Bedfordshire SG19 2DQ on 25 April 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Feb 2018 | LLCS01 | Confirmation statement made on 16 January 2018 with no updates | |
09 Feb 2017 | LLCS01 | Confirmation statement made on 16 January 2017 with updates | |
01 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
31 Mar 2016 | LLTM01 | Termination of appointment of Stephen Alan Heal as a member on 28 February 2016 | |
31 Mar 2016 | LLTM01 | Termination of appointment of Lloyd Boothby as a member on 28 February 2016 | |
31 Mar 2016 | LLCH01 | Member's details changed for Mrs Alison Loveday on 1 February 2016 |