Advanced company searchLink opens in new window

LYDMET LIMITED

Company number 00284953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
29 Jan 2014 CERTNM Company name changed federal-mogul camshaft castings LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
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