LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED
Company number 02997102
- Company Overview for LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED (02997102)
- Filing history for LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED (02997102)
- People for LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED (02997102)
- Charges for LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED (02997102)
- Insolvency for LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED (02997102)
- More for LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED (02997102)
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 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2022 | |
12 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
07 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Apr 2021 | AM10 | Administrator's progress report | |
21 Oct 2020 | AM10 | Administrator's progress report | |
14 Sep 2020 | AM19 | Notice of extension of period of Administration | |
24 Apr 2020 | AM10 | Administrator's progress report | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floort, Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020 | |
25 Nov 2019 | AM07 | Result of meeting of creditors | |
06 Nov 2019 | AD01 | Registered office address changed from Units 6 7 & 8 Silverdale Road Industrial Estate Silverdale Road Hayes Middlesex UB3 3BL to C/O Kre Corporate Recovery Llp 1st Floort, Hedrich House 14-16 Cross Street Reading RG1 1SN on 6 November 2019 | |
05 Nov 2019 | AM03 | Statement of administrator's proposal | |
04 Oct 2019 | AM01 | Appointment of an administrator | |
22 Nov 2018 | MR01 | Registration of charge 029971020001, created on 21 November 2018 | |
10 Oct 2018 | CH03 | Secretary's details changed for Caroline Few on 1 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for John Few on 1 October 2018 | |
10 Oct 2018 | PSC04 | Change of details for Caroline Few as a person with significant control on 1 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
10 Oct 2018 | PSC04 | Change of details for John Few as a person with significant control on 1 October 2018 | |
25 Jul 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
12 Jan 2018 | SH02 |
Statement of capital on 29 August 2017
|
|
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | SH02 |
Statement of capital on 17 August 2017
|
|
17 Nov 2017 | RESOLUTIONS |
Resolutions
|