- Company Overview for L G C (2012) LIMITED (07956430)
- Filing history for L G C (2012) LIMITED (07956430)
- People for L G C (2012) LIMITED (07956430)
- Insolvency for L G C (2012) LIMITED (07956430)
- More for L G C (2012) LIMITED (07956430)
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) |
---|---|---|---|
23 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 8 August 2023 | |
20 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2023 | |
25 Feb 2022 | AD01 | Registered office address changed from 129 Reading Road Finchampstead Wokingham RG40 4rd England to 1 City Road East Manchester M15 4PN on 25 February 2022 | |
25 Feb 2022 | LIQ02 | Statement of affairs | |
25 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Apr 2021 | AD01 | Registered office address changed from 4 Alexandra Road Farnborough Hampshire GU14 6AD to 129 Reading Road Finchampstead Wokingham RG40 4rd on 8 April 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Ms Laura Ann Carroll on 28 February 2019 | |
28 Feb 2019 | PSC04 | Change of details for Ms Laura Ann Carroll as a person with significant control on 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 May 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
|