Download leads from Nexok and grow your business. Find out more

Lupfawjhb Limited

Documents

Total Documents118
Total Pages618

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off
21 August 2015Final Gazette dissolved following liquidation
21 May 2015Return of final meeting in a creditors' voluntary winding up
3 February 2015Liquidators statement of receipts and payments to 20 December 2014
3 February 2015Liquidators' statement of receipts and payments to 20 December 2014
30 June 2014Liquidators' statement of receipts and payments to 20 June 2014
30 June 2014Liquidators statement of receipts and payments to 20 June 2014
2 January 2014Liquidators statement of receipts and payments to 20 December 2013
2 January 2014Liquidators' statement of receipts and payments to 20 December 2013
19 November 2013Appointment of a voluntary liquidator
19 November 2013Court order insolvency:replacement of liquidator
19 November 2013Notice of ceasing to act as a voluntary liquidator
4 July 2013Liquidators statement of receipts and payments to 20 December 2012
4 July 2013Liquidators statement of receipts and payments to 20 June 2013
4 July 2013Liquidators' statement of receipts and payments to 20 December 2012
4 July 2013Liquidators' statement of receipts and payments to 20 June 2013
19 July 2012Liquidators' statement of receipts and payments to 20 June 2012
19 July 2012Liquidators statement of receipts and payments to 20 June 2012
28 March 2012Liquidators' statement of receipts and payments to 20 December 2011
28 March 2012Liquidators statement of receipts and payments to 20 December 2011
8 July 2011Liquidators' statement of receipts and payments to 20 June 2011
8 July 2011Liquidators statement of receipts and payments to 20 June 2011
7 February 2011Liquidators' statement of receipts and payments to 20 December 2010
7 February 2011Liquidators statement of receipts and payments to 20 December 2010
21 December 2009Administrator's progress report to 15 December 2009
21 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation
7 December 2009Statement of affairs with form 2.14B
19 October 2009Administrator's progress report to 30 September 2009
29 July 2009Company name changed J.H. birtwistle & company LIMITED\certificate issued on 31/07/09
15 June 2009Statement of administrator's proposal
9 April 2009Registered office changed on 09/04/2009 from grane road mill grane road haslingden rossendale lancashire BB4 5ET
7 April 2009Appointment of an administrator
12 August 2008Return made up to 18/07/08; full list of members
31 July 2008Appointment terminate, director and secretary glenn albinson logged form
30 July 2008Director and secretary appointed aidan wilson queen
8 July 2008Full accounts made up to 30 September 2007
29 April 2008Reduction of iss capital and minute (oc)
29 April 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem act & cap red reserve 21/02/2008
29 April 2008Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2008Declaration of assistance for shares acquisition
9 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
3 January 2008Particulars of mortgage/charge
12 December 2007Accounting reference date shortened from 31/01/08 to 30/09/07
23 November 2007Registered office changed on 23/11/07 from: 55 king street manchester M2 4LQ
24 October 2007New secretary appointed;new director appointed
27 September 2007Director resigned
27 September 2007New director appointed
27 September 2007New secretary appointed;new director appointed
27 September 2007Secretary resigned
27 September 2007Director resigned
27 September 2007Auditor's resignation
27 September 2007Registered office changed on 27/09/07 from: grane road mill grane road haslingden rossendale lancashire BB4 5ET
27 September 2007Director resigned
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 September 2007Ad 13/09/07--------- £ si 9237329@1=9237329 £ ic 875052/10112381
21 September 2007Nc inc already adjusted 13/09/07
14 September 2007New director appointed
5 September 2007Full accounts made up to 27 January 2007
6 August 2007Return made up to 18/07/07; full list of members
19 December 2006New director appointed
4 December 2006Full accounts made up to 28 January 2006
30 October 2006Director resigned
26 July 2006Return made up to 18/07/06; full list of members
23 May 2006New secretary appointed
17 May 2006Secretary resigned
6 December 2005Full accounts made up to 29 January 2005
22 September 2005Director resigned
5 August 2005Return made up to 18/07/05; full list of members
6 January 2005Director resigned
18 November 2004New director appointed
16 November 2004Director resigned
12 November 2004Director's particulars changed
23 September 2004Full accounts made up to 31 January 2004
10 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 May 2004Director resigned
10 December 2003New director appointed
8 December 2003Director's particulars changed
8 December 2003Director's particulars changed
8 December 2003Secretary's particulars changed
22 August 2003Director's particulars changed
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 August 2003Director's particulars changed
22 August 2003Director's particulars changed
16 August 2003Full accounts made up to 25 January 2003
25 April 2003Auditor's resignation
18 September 2002Director's particulars changed
9 September 2002Full accounts made up to 26 January 2002
17 August 2002Return made up to 18/07/02; full list of members
17 August 2002Director's particulars changed
17 August 2002Director's particulars changed
28 September 2001Full accounts made up to 27 January 2001
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2001Return made up to 18/07/01; full list of members
31 May 2001New secretary appointed
17 May 2001Secretary resigned
20 November 2000New director appointed
15 September 2000Director resigned
27 July 2000Full accounts made up to 29 January 2000
26 July 2000Return made up to 18/07/00; full list of members
11 April 2000New director appointed
14 February 2000New director appointed
8 February 2000Director resigned
9 November 1999Full accounts made up to 30 January 1999
9 August 1999Return made up to 18/07/99; full list of members
13 October 1998Full accounts made up to 31 January 1998
6 October 1998Auditor's resignation
30 July 1998Return made up to 18/07/98; full list of members
4 August 1997Full accounts made up to 25 January 1997
28 July 1996Return made up to 18/07/96; full list of members
20 July 1995Return made up to 18/07/95; full list of members
17 July 1995Full accounts made up to 28 January 1995
17 July 1995Director resigned;new director appointed
18 May 1988Memorandum and Articles of Association
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 April 1987Group of companies' accounts made up to 30 November 1986
13 December 1901Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing