About

Registered Number: 03680710
Date of Incorporation: 09/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: Lynstock House, Po Box 2076, Lynstock Way, Bolton, BL6 4SA

 

Founded in 1998, A Lipshaw Ltd are based in Lynstock Way, Bolton, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 01 September 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 23 March 2011
CH02 - Change of particulars for corporate director 23 March 2011
AP01 - Appointment of director 27 September 2010
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 12 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 11 March 2010
AR01 - Annual Return 23 December 2009
CH02 - Change of particulars for corporate director 23 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 12 December 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 04 December 2006
225 - Change of Accounting Reference Date 02 November 2006
287 - Change in situation or address of Registered Office 26 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 15 July 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 25 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 03 January 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
AA - Annual Accounts 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
123 - Notice of increase in nominal capital 04 September 2000
363s - Annual Return 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
225 - Change of Accounting Reference Date 14 January 2000
395 - Particulars of a mortgage or charge 17 February 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2010 Fully Satisfied

N/A

Debenture 19 February 2002 Fully Satisfied

N/A

Direct and third party legal charge 11 February 2002 Fully Satisfied

N/A

Direct and third party legal charge 11 February 2002 Fully Satisfied

N/A

Debenture 09 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.