Advanced company searchLink opens in new window

LINGUA TRANSLATIONS LIMITED

Company number 08951669

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)
06 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
10 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
19 Aug 2019 AD01 Registered office address changed from 3 Walter Road Swansea SA1 5NE Wales to 2 Soverign Quay Havannah Street Cardiff CF10 5SF on 19 August 2019
16 Aug 2019 LIQ02 Statement of affairs
25 Jul 2019 600 Appointment of a voluntary liquidator
25 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-05
12 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL Wales to 3 Walter Road Swansea SA1 5NE on 6 March 2019
29 Aug 2018 AD01 Registered office address changed from 46 Castle Road Mumbles Swansea SA3 5TF Wales to 95 High Street Gorseinon Swansea SA4 4BL on 29 August 2018
24 Aug 2018 CH01 Director's details changed for Mrs Sharon Stephens on 24 August 2018
24 Aug 2018 CH01 Director's details changed for Richard Stephens on 24 August 2018
24 Aug 2018 PSC04 Change of details for Mrs Sharon Stephens as a person with significant control on 24 August 2018
24 Aug 2018 PSC04 Change of details for Mr Richard Stephens as a person with significant control on 24 August 2018
24 Aug 2018 AD01 Registered office address changed from Princess House Princess Way Swansea SA1 3LW Wales to 46 Castle Road Mumbles Swansea SA3 5TF on 24 August 2018
24 Jul 2018 AD01 Registered office address changed from Princess Hous Princess Way Swansea SA1 3LW Wales to Princess House Princess Way Swansea SA1 3LW on 24 July 2018
17 Jul 2018 AD01 Registered office address changed from Flat 15 J Shed Kings Road Swansea West Glamorgan SA1 8PL Wales to Princess Hous Princess Way Swansea SA1 3LW on 17 July 2018
13 Jul 2018 MR04 Satisfaction of charge 089516690001 in full
27 Jun 2018 MR01 Registration of charge 089516690002, created on 15 June 2018
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Mrs Sharon Stephens on 22 February 2018
06 Mar 2018 CH01 Director's details changed for Richard Stephens on 22 February 2018
17 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-15