LSTPL LIMITED

Kpmg Kpmg, Theale, RG7 4SD, Reading
StatusDISSOLVED
Company No.03901981
CategoryPrivate Limited Company
Incorporated04 Jan 2000
Age24 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution13 Apr 2010
Years14 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

Gazette dissolved liquidation

Date: 13 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Sep 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 08 Jun 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Mar 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 02 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 25 Jul 2003

Category: Miscellaneous

Type: MISC

Description: Stat of affairs with form 3.10

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 25 Jul 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/01 to 31/10/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEIGHTON SIDINGS LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:06397842
Status:ACTIVE
Category:Private Limited Company

BROWZAN LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09891857
Status:ACTIVE
Category:Private Limited Company

C T & G LTD

402 LORDSHIP LANE,LONDON,N17 7QY

Number:11209520
Status:ACTIVE
Category:Private Limited Company

DB QUALITY SERVICES LTD

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

FUTURE COMPOSITES LIMITED

22B HIGH STREET,WITNEY,OX28 6RB

Number:10005112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source