LSTPL LIMITED
Status | DISSOLVED |
Company No. | 03901981 |
Category | Private Limited Company |
Incorporated | 04 Jan 2000 |
Age | 24 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2010 |
Years | 14 years, 1 month, 19 days |
SUMMARY
LSTPL LIMITED is an dissolved private limited company with number 03901981. It was incorporated 24 years, 4 months, 29 days ago, on 04 January 2000 and it was dissolved 14 years, 1 month, 19 days ago, on 13 April 2010. The company address is Kpmg Kpmg, Theale, RG7 4SD, Reading.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2010
Action Date: 30 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-30
Documents
Liquidation voluntary creditors return of final meeting
Date: 07 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2009
Action Date: 24 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-08-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2009
Action Date: 24 Feb 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2008
Action Date: 24 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Mar 2008
Action Date: 24 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-24
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Apr 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation receiver abstract of receipts and payments
Date: 20 Sep 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 20 Sep 2004
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Jun 2004
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 04 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 04/03/04 from: grant thornton 31 carlton crescent southampton SO15 2EW
Documents
Liquidation voluntary statement of affairs
Date: 02 Mar 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 02 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 14 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 14/02/04 from: b d o stoy haywood 8 baker street london W1U 3LL
Documents
Certificate change of name company
Date: 04 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tsl projects LIMITED\certificate issued on 04/09/03
Documents
Miscellaneous
Date: 25 Jul 2003
Category: Miscellaneous
Type: MISC
Description: Stat of affairs with form 3.10
Documents
Liquidation receiver administrative receivers report
Date: 25 Jul 2003
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 22 May 2003
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: lathkill house beacon bottom park gate southampton hampshire SO31 7GQ
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 26 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 28 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/10/00
Documents
Legacy
Date: 08 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 08/02/00 from: 20 brunswick place southampton hampshire SO15 2AQ
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 06397842 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09891857 |
Status: | ACTIVE |
Category: | Private Limited Company |
402 LORDSHIP LANE,LONDON,N17 7QY
Number: | 11209520 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROEVIEW WARTHILL ESTATE,INVERURIE,AB51 5BN
Number: | SC435144 |
Status: | ACTIVE |
Category: | Private Limited Company |
DWELLINGS PROPERTY SOLUTIONS LTD
77 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 09913918 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B HIGH STREET,WITNEY,OX28 6RB
Number: | 10005112 |
Status: | ACTIVE |
Category: | Private Limited Company |