- Company Overview for L & C SUPPORT LTD (06712635)
- Filing history for L & C SUPPORT LTD (06712635)
- People for L & C SUPPORT LTD (06712635)
- Insolvency for L & C SUPPORT LTD (06712635)
- More for L & C SUPPORT LTD (06712635)
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
|
|
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 |