LMP TAMWORTH HOLDINGS LIMITED: Filings
Overview
| Company Name | LMP TAMWORTH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06170401 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LMP TAMWORTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 16, 2016 | 7 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2015 | 27 pages | 4.68 | ||||||||||||||
All of the property or undertaking has been released from charge 061704010002 | 5 pages | MR05 | ||||||||||||||
Registered office address changed from One Curzon Street London W1J 5HB to 55 Baker Street London W1U 7EU on Jan 08, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 19, 2014 | 17 pages | RP04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2013
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Mr Mark Andrew Stirling as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Bishop as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed odeon tamworth holdings LIMITED\certificate issued on 20/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Appointment of Mr Valentine Tristram Beresford as a director | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
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