- Company Overview for LYDMET LIMITED (00284953)
- Filing history for LYDMET LIMITED (00284953)
- People for LYDMET LIMITED (00284953)
- Insolvency for LYDMET LIMITED (00284953)
- More for LYDMET LIMITED (00284953)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2017 | DS01 | Application to strike the company off the register | |
20 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
21 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
29 Jan 2014 | CERTNM |
Company name changed federal-mogul camshaft castings LIMITED\certificate issued on 29/01/14
|
|
29 Jan 2014 | CONNOT | Change of name notice | |
20 Dec 2013 | TM01 | Termination of appointment of David Gosling as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Andrew Gary Holmes as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Brian Roderick as a director | |
09 Jul 2013 | AP01 | Appointment of David Gosling as a director | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
12 Apr 2013 | CH03 | Secretary's details changed for Berveley Ann Sutton on 5 April 2013 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
16 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from Manchester International Office Centre Styal Road Manchester M22 5TN on 16 March 2012 | |
07 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 |