About

Registered Number: 04528762
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2016 (7 years and 5 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Based in Sheffield, Lifting & Fixing Solutions Ltd was founded on 06 September 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stuart 01 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Geraldine 06 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2016
4.68 - Liquidator's statement of receipts and payments 31 May 2016
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 30 June 2015
4.68 - Liquidator's statement of receipts and payments 01 July 2014
RESOLUTIONS - N/A 07 May 2013
RESOLUTIONS - N/A 07 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2013
4.20 - N/A 07 May 2013
AD01 - Change of registered office address 16 April 2013
AD01 - Change of registered office address 27 November 2012
AD01 - Change of registered office address 14 November 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 02 September 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2011 Outstanding

N/A

Debenture deed 31 August 2004 Fully Satisfied

N/A

Debenture 06 March 2003 Fully Satisfied

N/A

Fixed and floating charge 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.