- Company Overview for LOMBARD GATX HOLDINGS LIMITED (04132120)
- Filing history for LOMBARD GATX HOLDINGS LIMITED (04132120)
- People for LOMBARD GATX HOLDINGS LIMITED (04132120)
- Insolvency for LOMBARD GATX HOLDINGS LIMITED (04132120)
- More for LOMBARD GATX HOLDINGS LIMITED (04132120)
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
|
|
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
|
|
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
|
|
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 |