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