- Company Overview for L G DEVELOPMENTS NORTH EASTERN LIMITED (04523455)
- Filing history for L G DEVELOPMENTS NORTH EASTERN LIMITED (04523455)
- People for L G DEVELOPMENTS NORTH EASTERN LIMITED (04523455)
- Charges for L G DEVELOPMENTS NORTH EASTERN LIMITED (04523455)
- Insolvency for L G DEVELOPMENTS NORTH EASTERN LIMITED (04523455)
- More for L G DEVELOPMENTS NORTH EASTERN LIMITED (04523455)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 | |
12 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2015 | |
06 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2014 | |
18 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2013 | AD01 | Registered office address changed from C/O Lynn Gate Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 17 September 2013 | |
14 Jun 2013 | MR08 | Registration of a charge without deed | |
05 Mar 2013 | TM02 | Termination of appointment of Hazel Stephenson as a secretary | |
05 Mar 2013 | AP01 | Appointment of Mr Malcolm Gate as a director | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Sep 2012 | AR01 |
Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-04
|
|
18 Jul 2012 | AD01 | Registered office address changed from Forest Lodge Knitsley Co Durham DH8 9HA on 18 July 2012 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 15 June 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
28 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
14 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2009 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders |