Advanced company searchLink opens in new window

LAVA ENGINEERING LIMITED

Company number 08708065

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
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