LMP TAMWORTH HOLDINGS LIMITED: Filings

  • Overview

    Company NameLMP TAMWORTH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06170401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LMP TAMWORTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 16, 2016

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Dec 18, 2015

    27 pages4.68

    All of the property or undertaking has been released from charge 061704010002

    5 pagesMR05

    Registered office address changed from One Curzon Street London W1J 5HB to 55 Baker Street London W1U 7EU on Jan 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2014

    LRESSP

    Second filing of AR01 previously delivered to Companies House made up to Mar 19, 2014

    17 pagesRP04

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 18/12/2014
    RES13

    Statement of capital following an allotment of shares on Nov 18, 2013

    • Capital: GBP 2,012,936
    3 pagesSH01

    Annual return made up to Mar 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 500
    SH01
    Annotations
    DateAnnotation
    Dec 30, 2014Clarification A second filed AR01 was registered on 30/12/2014

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Mark Andrew Stirling as a director

    3 pagesAP01

    Termination of appointment of Thomas Bishop as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed odeon tamworth holdings LIMITED\certificate issued on 20/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2013

    Change company name resolution on Nov 18, 2013

    RES15

    Auditor's resignation

    2 pagesAUD

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Valentine Tristram Beresford as a director

    2 pagesAP01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0