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

Lough Shore Laminate Systems Limited

Documents

Total Documents22
Total Pages60

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off
13 May 2014First Gazette notice for voluntary strike-off
29 October 2013Voluntary strike-off action has been suspended
3 September 2013First Gazette notice for voluntary strike-off
22 August 2013Application to strike the company off the register
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 4
25 January 2013Accounts for a dormant company made up to 31 March 2012
11 September 2012Annual return made up to 16 June 2012 with a full list of shareholders
25 November 2011Accounts for a dormant company made up to 31 March 2011
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
19 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011
26 July 2010Company name changed lough shore cubicle systems LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
26 July 2010Change of name notice
6 July 2010Registered office address changed from Westfield House Bratton Road Westbury Wiltshire BA13 3EP England on 6 July 2010
6 July 2010Registered office address changed from Westfield House Bratton Road Westbury Wiltshire BA13 3EP England on 6 July 2010
30 June 2010Appointment of Mrs Cathy Mcavoy as a director
29 June 2010Appointment of Mr Ciaran Mcavoy as a director
18 June 2010Appointment of Ms Mary Josephine Mcavoy as a director
18 June 2010Termination of appointment of Andrew Chappell as a director
18 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 4
18 June 2010Appointment of Mr Matthew John Edward Tovey as a director
16 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing