- Company Overview for LIFTING POWER LIMITED (06473807)
- Filing history for LIFTING POWER LIMITED (06473807)
- People for LIFTING POWER LIMITED (06473807)
- Insolvency for LIFTING POWER LIMITED (06473807)
- More for LIFTING POWER LIMITED (06473807)
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) |
---|---|---|---|
25 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2021 | |
20 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2020 | AD01 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 July 2020 | |
15 Jul 2020 | LIQ01 | Declaration of solvency | |
15 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2020 | CH01 | Director's details changed for Mr James Albert Blamire on 23 March 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr James Albert Blamire as a person with significant control on 23 March 2020 | |
05 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
29 Jan 2020 | CH01 | Director's details changed for Mr Jason Christopher Wardle on 29 January 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Mr James Albert Blamire on 29 January 2020 | |
29 Jan 2020 | CH03 | Secretary's details changed for James Blamire on 29 January 2020 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
23 Jan 2017 | CH03 | Secretary's details changed for James Blamire on 15 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr James Blamire on 15 January 2017 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|