- Company Overview for LAVA ENGINEERING LIMITED (08708065)
- Filing history for LAVA ENGINEERING LIMITED (08708065)
- People for LAVA ENGINEERING LIMITED (08708065)
- More for LAVA ENGINEERING LIMITED (08708065)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 24 February 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
01 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
08 Nov 2018 | PSC07 | Cessation of Adam James Pickering as a person with significant control on 1 October 2018 | |
17 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Miss Laura Danielle Haden as a director on 20 February 2018 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
02 Oct 2017 | PSC01 | Notification of Adam James Pickering as a person with significant control on 6 April 2016 | |
02 Oct 2017 | AD01 | Registered office address changed from 1 Blackfriars Street Hereford HR4 9HS United Kingdom to Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS on 2 October 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Adam James Pickering on 13 June 2017 | |
03 May 2017 | AD01 | Registered office address changed from 9 Turnberry Drive Holmer Hereford HR1 1LP United Kingdom to 1 Blackfriars Street Hereford HR4 9HS on 3 May 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates |