- Company Overview for LSQ2 LIMITED (05034278)
- Filing history for LSQ2 LIMITED (05034278)
- People for LSQ2 LIMITED (05034278)
- Charges for LSQ2 LIMITED (05034278)
- Insolvency for LSQ2 LIMITED (05034278)
- More for LSQ2 LIMITED (05034278)
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) |
---|---|---|---|
08 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2015 | |
23 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2013 | |
19 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2012 | |
23 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2011 | |
11 Feb 2011 | AD01 | Registered office address changed from Whistlers Barn Whistlers Lane Silchester Reading RG7 2NE United Kingdom on 11 February 2011 | |
09 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | AR01 |
Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
12 Apr 2010 | CH01 | Director's details changed for Mrs Sally Cole on 4 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Anthony Cole on 4 February 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from 220 South Oak Way Lime Square Green Park Reading Berkshire RG2 6UP on 12 April 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Apr 2009 | 363a | Return made up to 04/02/09; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
15 Aug 2008 | 288a | Director appointed mrs sally cole | |
14 Aug 2008 | 288a | Director appointed mr anthony cole | |
31 Jul 2008 | 288b | Appointment terminated director tony cole | |
31 Jul 2008 | 288b | Appointment terminated director sally cole | |
25 Jun 2008 | 363a | Return made up to 04/02/08; full list of members |