Advanced company searchLink opens in new window

LAMP GROUP LIMITED

Company number 04842581

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)
18 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2020 AM23 Notice of move from Administration to Dissolution
20 Dec 2019 3.6 Receiver's abstract of receipts and payments to 2 October 2019
10 Dec 2019 AM10 Administrator's progress report
17 Oct 2019 RM02 Notice of ceasing to act as receiver or manager
17 Oct 2019 RM02 Notice of ceasing to act as receiver or manager
02 Sep 2019 AM07 Result of meeting of creditors
14 Aug 2019 AM05 Notice of extension of time period of the administration
14 Aug 2019 AM04 Notice of extension of time period of the administration
30 Jul 2019 AM03 Statement of administrator's proposal
23 Jul 2019 AD01 Registered office address changed from Chester House Harlands Road Haywards Heath RH16 1LR to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 23 July 2019
22 Jul 2019 AM02 Statement of affairs with form AM02SOA
09 Jul 2019 RM01 Appointment of receiver or manager
06 Jun 2019 AD01 Registered office address changed from Chester House Harlands Road Haywards Heath West Sussex RH16 1LR to Chester House Harlands Road Haywards Heath RH16 1LR on 6 June 2019
05 Jun 2019 AM01 Appointment of an administrator
21 Dec 2018 TM01 Termination of appointment of Alan Michael Cousins as a director on 12 December 2018
29 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
28 Jun 2018 AUD Auditor's resignation
06 Jun 2018 AP01 Appointment of Mr Peter Richard Abbott as a director on 14 May 2018
26 Apr 2018 MR01 Registration of charge 048425810013, created on 18 April 2018
20 Apr 2018 AP01 Appointment of Mr Jaspal Singh Kainth as a director on 19 April 2018
06 Apr 2018 AA Group of companies' accounts made up to 31 March 2017
23 Feb 2018 TM01 Termination of appointment of John Michael Mumford as a director on 19 February 2018
31 Oct 2017 TM01 Termination of appointment of Jesus Alberto Chumillas Moya as a director on 31 October 2017
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 113,104.1