- Company Overview for L H WILSON LUBE OIL SYSTEMS LTD (09366325)
- Filing history for L H WILSON LUBE OIL SYSTEMS LTD (09366325)
- People for L H WILSON LUBE OIL SYSTEMS LTD (09366325)
- More for L H WILSON LUBE OIL SYSTEMS LTD (09366325)
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 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Mar 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 November 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from Unit One Sandbeck Lane Wetherby West Yorkshire LS22 7TW to Parkside Moor Road Bramhope Leeds LS16 9HH on 28 October 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Darren O'brien as a director on 3 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Peter Alan Wilson on 8 February 2016 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Michael John Wilson on 8 February 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
02 Nov 2015 | AP01 | Appointment of Darren O'brien as a director on 1 November 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX England to Unit One Sandbeck Lane Wetherby West Yorkshire LS22 7TW on 11 August 2015 | |
11 Aug 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 October 2015 | |
23 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-23
|