LOCKYER PROPERTY MAINTENANCE LIMITED

04228904
ST ANNS MANOR 6-8 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN

Documents

Documents
Date Category Description Pages
05 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
05 Dec 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
20 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
04 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Feb 2016 insolvency Liquidation Court Order Miscellaneous 8 Buy now
04 Feb 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Mar 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Feb 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Feb 2011 resolution Resolution 1 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
19 Jul 2010 officers Change of particulars for director (Martyn Lockyer Field) 2 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
24 Aug 2009 annual-return Return made up to 05/06/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 4 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from c/o dudley miles company services, 27 holywell row london EC2A 4JB 1 Buy now
12 Sep 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 3 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: room 5 7 leonard street london EC2A 4AQ 1 Buy now
04 Sep 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
01 Jun 2007 accounts Annual Accounts 3 Buy now
28 Sep 2006 annual-return Return made up to 05/06/06; full list of members 2 Buy now
07 Sep 2006 officers New secretary appointed 2 Buy now
14 Aug 2006 officers Secretary resigned 1 Buy now
14 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Aug 2006 officers Director's particulars changed 1 Buy now
03 May 2006 officers New director appointed 2 Buy now
27 Apr 2006 accounts Annual Accounts 3 Buy now
22 Dec 2005 annual-return Return made up to 05/06/05; full list of members 2 Buy now
22 Dec 2005 officers Secretary's particulars changed 1 Buy now
04 Jul 2005 accounts Annual Accounts 3 Buy now
30 Jun 2004 annual-return Return made up to 05/06/04; full list of members 6 Buy now
05 May 2004 accounts Annual Accounts 3 Buy now
23 Aug 2003 address Registered office changed on 23/08/03 from: queens chambers queen street penzance cornwall TR18 4BH 1 Buy now
13 Aug 2003 annual-return Return made up to 05/06/03; no change of members 6 Buy now
01 Apr 2003 accounts Annual Accounts 3 Buy now
25 Jul 2002 annual-return Return made up to 05/06/02; full list of members 6 Buy now
26 Jun 2001 officers Director resigned 1 Buy now
26 Jun 2001 officers Secretary resigned 1 Buy now
26 Jun 2001 officers New secretary appointed 2 Buy now
26 Jun 2001 officers New director appointed 2 Buy now
05 Jun 2001 incorporation Incorporation Company 14 Buy now