Advanced company searchLink opens in new window

LIFTING POWER LIMITED

Company number 06473807

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)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 29 June 2021
20 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
16 Jul 2020 AD01 Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 16 July 2020
15 Jul 2020 LIQ01 Declaration of solvency
15 Jul 2020 600 Appointment of a voluntary liquidator
23 Jun 2020 CH01 Director's details changed for Mr James Albert Blamire on 23 March 2020
23 Jun 2020 PSC04 Change of details for Mr James Albert Blamire as a person with significant control on 23 March 2020
05 May 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
29 Jan 2020 CH01 Director's details changed for Mr Jason Christopher Wardle on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr James Albert Blamire on 29 January 2020
29 Jan 2020 CH03 Secretary's details changed for James Blamire on 29 January 2020
24 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
23 Jan 2017 CH03 Secretary's details changed for James Blamire on 15 January 2017
23 Jan 2017 CH01 Director's details changed for Mr James Blamire on 15 January 2017
03 May 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100