Advanced company searchLink opens in new window

LOMBARD GATX HOLDINGS LIMITED

Company number 04132120

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)
12 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 4.71 Return of final meeting in a members' voluntary winding up
08 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 8 May 2017
25 Nov 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
08 Oct 2015 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to No 1 Dorset Street Southampton Hampshire SO15 2DP on 8 October 2015
06 Oct 2015 4.70 Declaration of solvency
06 Oct 2015 600 Appointment of a voluntary liquidator
06 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
06 Oct 2015 4.70 Declaration of solvency
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
02 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
26 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
23 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013
01 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
08 Oct 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
08 Oct 2012 TM02 Termination of appointment of Amy Williamson as a secretary
02 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
28 Feb 2012 AP03 Appointment of Amy Williamson as a secretary
27 Feb 2012 TM02 Termination of appointment of Kirsty Daly as a secretary
11 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Bruce Alan Shipman on 10 January 2012
20 Jun 2011 AA Group of companies' accounts made up to 31 December 2010