Advanced company searchLink opens in new window

L&C PROUDREED HOLDINGS LIMITED

Company number 05528298

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)
09 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 1 December 2015
09 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
05 Feb 2015 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 55 Baker Street London W1U 7EU on 5 February 2015
03 Feb 2015 4.70 Declaration of solvency
23 Jan 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-14
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
03 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
07 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
31 May 2012 AP01 Appointment of Daniel Russell Fisher as a director
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
10 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
08 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
09 Jun 2011 TM01 Termination of appointment of Martin Mcdermott as a director
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
26 May 2011 TM01 Termination of appointment of Ruth Samson as a director
25 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders