Advanced company searchLink opens in new window

L & C SUPPORT LTD

Company number 06712635

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 WU15 Notice of final account prior to dissolution
21 Dec 2022 WU07 Progress report in a winding up by the court
21 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
28 Jan 2022 WU07 Progress report in a winding up by the court
11 Feb 2021 WU07 Progress report in a winding up by the court
16 Jan 2019 WU07 Progress report in a winding up by the court
09 Mar 2018 WU07 Progress report in a winding up by the court
10 Jan 2018 AD01 Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018
05 Dec 2013 AD01 Registered office address changed from Unit 7 Commercial House 19 Station Road Bognor Regis West Sussex PO21 1QD United Kingdom on 5 December 2013
04 Dec 2013 4.31 Appointment of a liquidator
20 Jun 2012 COCOMP Order of court to wind up
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
31 May 2012 CH01 Director's details changed for Mr Liam Peter Greenfield on 1 September 2011
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2011 AA Total exemption full accounts made up to 31 October 2010
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jun 2010 CH01 Director's details changed for Mr Chrsitopher Anthony Williams on 1 October 2009
11 Feb 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders