- Company Overview for LITHIUM SOLUTIONS LIMITED (07499600)
- Filing history for LITHIUM SOLUTIONS LIMITED (07499600)
- People for LITHIUM SOLUTIONS LIMITED (07499600)
- Insolvency for LITHIUM SOLUTIONS LIMITED (07499600)
- More for LITHIUM SOLUTIONS LIMITED (07499600)
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) |
---|---|---|---|
28 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jan 2019 | AD01 | Registered office address changed from 71 Shepherds Lane Dartford DA1 2NS to 21 Highfield Road Dartford Kent DA1 2JS on 3 January 2019 | |
24 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | LIQ01 | Declaration of solvency | |
31 Oct 2018 | DS02 | Withdraw the company strike off application | |
31 Oct 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Mrs Samantha Ann Charlton on 18 January 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from 19 Spring Vale North Dartford DA1 2LN United Kingdom on 14 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Samantha Ann Ward on 21 January 2013 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders |