Advanced company searchLink opens in new window

LATHROP LIMITED

Company number 02806779

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)
29 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
29 May 2017 4.71 Return of final meeting in a members' voluntary winding up
18 Apr 2016 AD01 Registered office address changed from 100 Dudley Road East Oldbury West Midlands B69 3DY to Frp Advisory Llp 170 Edmund Street Birmingham B3 2HB on 18 April 2016
12 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
30 Mar 2016 CERTNM Company name changed swiftfire LIMITED\certificate issued on 30/03/16
  • RES15 ‐ Change company name resolution on 2016-03-29
30 Mar 2016 CONNOT Change of name notice
29 Mar 2016 TM01 Termination of appointment of Roy Neil Richardson as a director on 24 March 2016
29 Mar 2016 TM02 Termination of appointment of Roy Neil Richardson as a secretary on 24 March 2016
01 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 360,691
07 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 360,691
31 Jul 2014 MR04 Satisfaction of charge 1 in full
31 Jul 2014 MR04 Satisfaction of charge 2 in full
14 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 360,691
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
27 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 220000 ord £1 shares 14/08/2012
24 Sep 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 14/08/2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 140,691
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 300,691
  • ANNOTATION Second filed SH01 was registered on 24/09/2012.