- Company Overview for LAMBERT CONTRACTS HOLDINGS LIMITED (SC447892)
- Filing history for LAMBERT CONTRACTS HOLDINGS LIMITED (SC447892)
- People for LAMBERT CONTRACTS HOLDINGS LIMITED (SC447892)
- Charges for LAMBERT CONTRACTS HOLDINGS LIMITED (SC447892)
- Insolvency for LAMBERT CONTRACTS HOLDINGS LIMITED (SC447892)
- More for LAMBERT CONTRACTS HOLDINGS LIMITED (SC447892)
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) |
---|---|---|---|
25 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2019 | 4.17(Scot) | Notice of final meeting of creditors | |
24 Jan 2019 | AD01 | Registered office address changed from 108-110 Hawkhead Road Paisley PA2 7BA to Titanium 1 King's Inch Place Renfrew PA4 8WF on 24 January 2019 | |
07 Nov 2018 | CO4.2(Scot) | Court order notice of winding up | |
07 Nov 2018 | 4.2(Scot) | Notice of winding up order | |
28 Jun 2018 | TM01 | Termination of appointment of Euan Bennett as a director on 8 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
27 Apr 2018 | PSC07 | Cessation of Euan Bennett as a person with significant control on 27 April 2018 | |
02 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
05 Jul 2017 | PSC01 | Notification of Euan Bennett as a person with significant control on 11 April 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of Derek Marchant as a director on 31 March 2017 | |
08 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Euan Bennett as a director on 9 August 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Greg Chalmers as a director on 30 June 2016 | |
09 Jun 2016 | AUD | Auditor's resignation | |
14 May 2016 | AP01 | Appointment of Mr Michael Christopher Collis as a director on 3 May 2016 | |
14 May 2016 | TM01 | Termination of appointment of Richard Elliott as a director on 3 May 2016 | |
07 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | AP01 | Appointment of Mr Alexander Henry Fraser as a director on 4 August 2015 | |
15 Sep 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
26 Mar 2015 | TM01 | Termination of appointment of Julie Glenny as a director on 2 June 2014 |