- Company Overview for LAPWINGS LIMITED (SC261932)
- Filing history for LAPWINGS LIMITED (SC261932)
- People for LAPWINGS LIMITED (SC261932)
- Insolvency for LAPWINGS LIMITED (SC261932)
- More for LAPWINGS LIMITED (SC261932)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2019 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | CH01 | Director's details changed for John William Moir on 1 August 2018 | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | AD01 | Registered office address changed from 35 Pavilion Gardens Irvine KA11 2FH Scotland to Unit 4 Ailsa Road Irvine Industrial Estate Irvine North Ayrshire KA12 8LN on 16 April 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from Druimruadh Birchburn Aultbea Achnasheen Ross-Shire IV22 2HZ to 35 Pavilion Gardens Irvine KA11 2FH on 28 October 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 2 Braes Inverasdale Poolewe IV22 2LN to Druimruadh Birchburn Aultbea Achnasheen Ross-Shire IV22 2HZ on 30 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Mhairi Alexandra Harrison Moir as a director on 30 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Mhairi Alexandra Harrison Moir as a secretary on 30 July 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
10 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 |