Advanced company searchLink opens in new window

L.G.A. LIMITED

Company number 02990580

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)
10 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ10 Removal of liquidator by court order
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
22 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
06 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 22 April 2018
13 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 22 April 2017
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
06 May 2016 2.16B Statement of affairs with form 2.14B
11 Apr 2016 600 Appointment of a voluntary liquidator
28 Aug 2015 AD01 Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 28 August 2015
28 May 2015 2.24B Administrator's progress report to 23 April 2015
26 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Apr 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jan 2015 2.23B Result of meeting of creditors
09 Dec 2014 2.17B Statement of administrator's proposal
11 Nov 2014 AD01 Registered office address changed from Birkett House Abergarw Trading Estate Brynmenyn Bridgend CF32 9LW to C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN on 11 November 2014
06 Nov 2014 2.12B Appointment of an administrator
03 Nov 2014 CH01 Director's details changed for Mr Richard Edwin King on 22 October 2014
01 Aug 2014 TM01 Termination of appointment of Adrian Charles Gigg as a director on 31 July 2014
25 Apr 2014 AP01 Appointment of Mr Adrian Charles Gigg as a director
17 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000