LPW TRUCKWASH LIMITED

06554952
4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL

Documents

Documents
Date Category Description Pages
08 Sep 2011 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
08 Jun 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 20 Buy now
14 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
22 Nov 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
18 Mar 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
15 Feb 2010 insolvency Liquidation In Administration Proposals 46 Buy now
04 Feb 2010 insolvency Liquidation In Administration Proposals 43 Buy now
04 Feb 2010 insolvency Liquidation In Administration Proposals 46 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Dec 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
12 Nov 2009 officers Termination of appointment of director (Susan Moon) 1 Buy now
23 Jun 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
17 Jun 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/03/2009 1 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from lpw house 2B suttons lane hornchurch essex RM12 6RJ england 1 Buy now
06 Feb 2009 officers Director appointed laurie paul moon 2 Buy now
11 Sep 2008 officers Director appointed susan moon 1 Buy now
11 Sep 2008 officers Appointment Terminated Director laurie moon 1 Buy now
24 Apr 2008 officers Director's Change of Particulars / laurie paul moon / 09/04/2008 / Forename was: laurie paul, now: laurie; Middle Name/s was: , now: paul; Post Code was: HD5 0PW, now: HD5 0RF 1 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2008 officers Appointment Terminated Secretary gary alan taylor 1 Buy now
05 Apr 2008 officers Secretary appointed susan moon 1 Buy now
03 Apr 2008 incorporation Incorporation Company 20 Buy now