Advanced company searchLink opens in new window

LAMBERT AUTOMATION LIMITED

Company number 06025421

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 TM01 Termination of appointment of Warren Mark Limbert as a director on 26 June 2020
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2020 DS01 Application to strike the company off the register
14 Jan 2020 MR04 Satisfaction of charge 060254210002 in full
14 Jan 2020 MR04 Satisfaction of charge 060254210003 in full
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • GBP 1
12 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 11/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2019 SH10 Particulars of variation of rights attached to shares
12 Dec 2019 SH08 Change of share class name or designation
12 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Aug 2019 MR04 Satisfaction of charge 1 in full
09 Jul 2019 MR01 Registration of charge 060254210002, created on 28 June 2019
09 Jul 2019 MR01 Registration of charge 060254210003, created on 28 June 2019
29 May 2019 SH02 Statement of capital on 30 April 2019
  • GBP 1,885,076.00
29 May 2019 SH02 Statement of capital on 30 April 2019
  • GBP 76.00
29 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 PSC02 Notification of Mpac Group Plc as a person with significant control on 30 April 2019
01 May 2019 PSC07 Cessation of Martin Alexander Williams as a person with significant control on 30 April 2019
01 May 2019 PSC07 Cessation of Paul Richard Newby as a person with significant control on 30 April 2019
01 May 2019 PSC07 Cessation of Warren Mark Limbert as a person with significant control on 30 April 2019
01 May 2019 PSC07 Cessation of Matthew Maynard Cox as a person with significant control on 30 April 2019
01 May 2019 TM02 Termination of appointment of Dennis Mcgrath as a secretary on 30 April 2019