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

London And Surrey Demolition Limited

Documents

Total Documents42
Total Pages105

Filing History

3 October 2013Final Gazette dissolved via compulsory strike-off
3 October 2013Final Gazette dissolved following liquidation
3 October 2013Final Gazette dissolved following liquidation
3 July 2013Return of final meeting in a creditors' voluntary winding up
3 July 2013Return of final meeting in a creditors' voluntary winding up
11 October 2012Liquidators statement of receipts and payments to 8 August 2012
11 October 2012Liquidators statement of receipts and payments to 8 August 2012
11 October 2012Liquidators' statement of receipts and payments to 8 August 2012
11 October 2012Liquidators' statement of receipts and payments to 8 August 2012
16 August 2011Registered office address changed from 50 st. Marys Crescent London NW4 4LH on 16 August 2011
16 August 2011Registered office address changed from 50 St. Marys Crescent London NW4 4LH on 16 August 2011
12 August 2011Appointment of a voluntary liquidator
12 August 2011Statement of affairs with form 4.19
12 August 2011Statement of affairs with form 4.19
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 August 2011Appointment of a voluntary liquidator
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-09
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
10 December 2010Total exemption small company accounts made up to 31 March 2010
10 December 2010Total exemption small company accounts made up to 31 March 2010
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
8 April 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
8 April 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
8 April 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
8 April 2010Termination of appointment of Julie Fereday as a director
8 April 2010Termination of appointment of Julie Fereday as a director
29 March 2010Appointment of Mr Ray Kemp as a director
29 March 2010Appointment of Mr Ray Kemp as a director
7 April 2009Ad 18/03/09\gbp si 98@1=98\gbp ic 2/100\
7 April 2009Ad 18/03/09 gbp si 98@1=98 gbp ic 2/100
26 March 2009Director appointed julie fereday
26 March 2009Secretary appointed daniel gance
26 March 2009Director appointed julie fereday
26 March 2009Secretary appointed daniel gance
17 March 2009Appointment Terminated Secretary hcs secretarial LIMITED
17 March 2009Appointment terminated director aderyn hurworth
17 March 2009Appointment terminated secretary hcs secretarial LIMITED
17 March 2009Appointment Terminated Director Aderyn Hurworth
12 March 2009Incorporation
12 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing