L.P.Q. LTD.

05725520
THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL

Documents

Documents
Date Category Description Pages
09 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
26 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
21 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
08 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
11 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Feb 2016 resolution Resolution 1 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2014 accounts Annual Accounts 8 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 7 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 6 Buy now
29 Jun 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 7 Buy now
21 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2010 officers Termination of appointment of director (Geoffery Sherwood) 2 Buy now
01 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2010 officers Appointment of director (Mr Geoffery Sherwood) 2 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Caroline Whittle) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Mr David Burton Whittle) 2 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
21 Apr 2009 accounts Annual Accounts 5 Buy now
17 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
04 Mar 2009 officers Appointment terminated director stephen buck 1 Buy now
04 Mar 2009 officers Appointment terminated secretary john bywater 1 Buy now
11 Jul 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
22 Oct 2007 accounts Accounting reference date extended from 31/10/07 to 31/01/08 1 Buy now
16 Jul 2007 annual-return Return made up to 01/03/07; full list of members 7 Buy now
28 Apr 2007 accounts Annual Accounts 7 Buy now
27 Oct 2006 accounts Accounting reference date shortened from 31/03/07 to 31/10/06 1 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
06 Sep 2006 capital Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
07 Jun 2006 officers New secretary appointed 2 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
07 Jun 2006 resolution Resolution 14 Buy now
01 Mar 2006 incorporation Incorporation Company 7 Buy now