LDM TECHNICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
10/02/2410 February 2024 | Final Gazette dissolved following liquidation |
10/02/2410 February 2024 | Final Gazette dissolved following liquidation |
10/11/2310 November 2023 | Return of final meeting in a creditors' voluntary winding up |
27/09/2327 September 2023 | Appointment of a voluntary liquidator |
25/08/2325 August 2023 | Removal of liquidator by court order |
07/08/237 August 2023 | Liquidators' statement of receipts and payments to 2022-06-10 |
05/08/235 August 2023 | Liquidators' statement of receipts and payments to 2023-06-10 |
28/06/2128 June 2021 | Registered office address changed from 53 Green Park Avenue Bilston West Midlands WV14 6EE to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-06-28 |
23/06/2123 June 2021 | Statement of affairs |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Appointment of a voluntary liquidator |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
12/05/1512 May 2015 | SECRETARY APPOINTED GAYNOR FAYE MASON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/04/1421 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of LDM TECHNICAL SERVICES LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company