LOCKHAMS CONSTRUCTION LIMITED

Company Documents

DateDescription
30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2019:LIQ. CASE NO.1

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE OLD GREENHOUSE BOTLEY ROAD SHEDFIELD SOUTHAMPTON HAMPSHIRE SO32 2HN

View Document

28/03/1828 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1828 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/1828 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WSCC LIMITED

View Document

15/02/1815 February 2018 CESSATION OF SAMANTHA COLLINS AS A PSC

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

15/02/1815 February 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR CONRAD IAN COLLINS / 01/01/2018

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/06/162 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075089390002

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075089390001

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM SUMMERLANDS COTTAGE LOCKHAMS ROAD CURDRIDGE HAMPSHIRE SO32 2BD

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR CONRAD IAN COLLINS

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HAZELL

View Document


More Company Information


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