Advanced company searchLink opens in new window

LLOYDS UDT BUSINESS EQUIPMENT LIMITED

Company number 02129340

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)
24 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 AD03 Register(s) moved to registered inspection location Charterhal House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD02 Register inspection address has been changed to Charterhal House Charterhall Drive Chester Cheshire CH88 3AN
25 Jan 2019 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019
23 Jan 2019 LIQ01 Declaration of solvency
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
08 Nov 2018 AA Full accounts made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
18 Sep 2017 AA Full accounts made up to 31 January 2017
03 Aug 2017 AP01 Appointment of Mr Tony Nash as a director on 3 August 2017
05 May 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017
05 May 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 4 May 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
20 Aug 2015 AA Full accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
17 Dec 2014 TM01 Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Christopher Sutton as a director on 16 December 2014
03 Oct 2014 AA Full accounts made up to 31 January 2014
21 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
03 Mar 2014 CH01 Director's details changed for Mr Christopher Sutton on 28 February 2014