LANCASHIRE LOCKS & PLUMBERS LIMITED

07023692
MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN

Documents

Documents
Date Category Description Pages
01 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
01 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
15 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Feb 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
25 Feb 2013 resolution Resolution 1 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 3 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2010 annual-return Annual Return 3 Buy now
07 Dec 2010 officers Termination of appointment of director (Christopher Pellatt) 1 Buy now
07 Dec 2010 officers Appointment of director (Mr John William Watson) 2 Buy now
07 Dec 2010 officers Appointment of secretary (Ms Maxine Anne O'gara) 1 Buy now
07 Dec 2010 officers Termination of appointment of secretary (Abergan Reed Nominees Limited) 1 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2009 incorporation Incorporation Company 14 Buy now