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)
|
|
13 Feb 2020 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
13 Nov 2019 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
06 Feb 2019 |
AD02 |
Register inspection address has been changed to Lincoln Electric (Uk) Limited Mansfield Road Aston Sheffield S26 2BS
|
|
|
06 Feb 2019 |
AD01 |
Registered office address changed from Unit 2 Low March Industrial Estate Low March Daventry Northamptonshire NN11 4SD England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 6 February 2019
|
|
|
30 Jan 2019 |
LIQ01 |
Declaration of solvency
|
|
|
30 Jan 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
30 Jan 2019 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2019-01-14
|
|
|
07 Jan 2019 |
SH20 |
Statement by Directors
|
|
|
07 Jan 2019 |
SH19 |
Statement of capital on 7 January 2019
|
|
|
07 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
The capital redemption reserve of the company be cancelled and the amount capital redemption reserve 20/12/2018
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
07 Jan 2019 |
SH02 |
Statement of capital on 20 December 2018
|
|
|
03 Dec 2018 |
TM01 |
Termination of appointment of Eric Gabriel Sellier as a director on 27 November 2018
|
|
|
27 Sep 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
06 Jun 2018 |
AP01 |
Appointment of Mr Michael Alexander Chalmers as a director on 6 June 2018
|
|
|
17 May 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-05-10
|
|
|
13 Apr 2018 |
PSC08 |
Notification of a person with significant control statement
|
|
|
11 Apr 2018 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
06 Mar 2018 |
SH02 |
Statement of capital on 6 January 2018
|
|
|
23 Jan 2018 |
TM01 |
Termination of appointment of Francois Dulermez as a director on 12 January 2018
|
|
|
18 Dec 2017 |
CS01 |
Confirmation statement made on 14 December 2017 with updates
|
|
|
18 Dec 2017 |
PSC07 |
Cessation of Charles Martinez as a person with significant control on 1 August 2017
|
|
|
12 Jun 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
16 May 2017 |
SH02 |
Statement of capital on 23 March 2017
|
|
|
19 Apr 2017 |
CS01 |
Confirmation statement made on 14 December 2016 with updates
|
|
|
27 Jun 2016 |
AP03 |
Appointment of Mr Brian Andrew Wood as a secretary on 15 June 2016
|
|