About

Registered Number: 04258251
Date of Incorporation: 24/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2015 (8 years and 4 months ago)
Registered Address: Crossways Cross Street, Sturton Le Steeple, Retford, Nottinghamshire, DN22 9HW

 

Established in 2001, Lawson Surfacing Ltd are based in Retford, Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are no directors listed for Lawson Surfacing Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 September 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2014
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 03 July 2012
LIQ MISC OC - N/A 12 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2011
4.40 - N/A 12 October 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.20 - N/A 01 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2010
RESOLUTIONS - N/A 21 June 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 July 2009
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 26 July 2005
353 - Register of members 26 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 01 September 2003
287 - Change in situation or address of Registered Office 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 08 July 2002
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.