Advanced company searchLink opens in new window

LZ FAWCETT LTD

Company number 13558494

Filter by category

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2023 DS01 Application to strike the company off the register
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 CS01 Confirmation statement made on 9 August 2022 with updates
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 AA Micro company accounts made up to 5 April 2022
22 Jul 2022 AD01 Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG England to Suite 1a the Bakers Boot Factory, Cleveland Road Wolverhampton WV2 1BH on 22 July 2022
14 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
13 Sep 2021 PSC07 Cessation of Connor Brotherton as a person with significant control on 31 August 2021
13 Sep 2021 PSC01 Notification of Gerald Sabas as a person with significant control on 31 August 2021
09 Sep 2021 TM01 Termination of appointment of Connor Brotherton as a director on 31 August 2021
09 Sep 2021 AP01 Appointment of Mr Gerald Sabas as a director on 31 August 2021
07 Sep 2021 AD01 Registered office address changed from 39 Glen Mount Morley Leeds LS27 9HH England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 7 September 2021
10 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted