- Company Overview for LORDS AGRICULTURAL MACHINERY LIMITED (00418902)
- Filing history for LORDS AGRICULTURAL MACHINERY LIMITED (00418902)
- People for LORDS AGRICULTURAL MACHINERY LIMITED (00418902)
- Charges for LORDS AGRICULTURAL MACHINERY LIMITED (00418902)
- More for LORDS AGRICULTURAL MACHINERY LIMITED (00418902)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2016 | DS01 | Application to strike the company off the register | |
15 Mar 2016 | SH19 |
Statement of capital on 15 March 2016
|
|
15 Mar 2016 | SH20 | Statement by Directors | |
15 Mar 2016 | CAP-SS | Solvency Statement dated 14/03/16 | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Mar 2015 | AP01 | Appointment of Mr Simon Nicholas Viner as a director on 23 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of David Peter Ashby as a director on 23 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jul 2012 | AP01 | Appointment of Mr David Peter Ashby as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Nigel Sissons as a director | |
21 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Sapa Building Systems Ltd Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB on 22 June 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders |