Advanced company searchLink opens in new window

LANRIG LTD

Company number 05820620

Filter by category

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)
03 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2011 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 19 October 2011
19 Oct 2011 4.20 Statement of affairs with form 4.19
19 Oct 2011 600 Appointment of a voluntary liquidator
19 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-14
24 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
17 Aug 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Craig David Lonsdale on 17 May 2010
05 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 5 May 2010
24 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010
23 Nov 2009 AA Total exemption full accounts made up to 31 May 2008
03 Jul 2009 363a Return made up to 17/05/09; full list of members
25 Jun 2008 AA Total exemption full accounts made up to 31 May 2007
16 Jun 2008 363a Return made up to 17/05/08; full list of members
21 Jun 2007 288c Director's particulars changed
20 Jun 2007 363a Return made up to 17/05/07; full list of members
20 Jun 2007 288c Director's particulars changed
19 Oct 2006 288a New secretary appointed
04 Oct 2006 288c Director's particulars changed
26 Jul 2006 288b Secretary resigned
21 Jul 2006 288a New secretary appointed
21 Jul 2006 288a New director appointed
01 Jun 2006 287 Registered office changed on 01/06/06 from: corner chambers 590A kingsbury road birmingham B24 9ND