Liftmaster Garage Equipment Ltd was founded on 19 January 2004 and has its registered office in Alton in Hampshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Skinner, Sarah, Strudwick, Tony Alfred David. We don't know the number of employees at Liftmaster Garage Equipment Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRUDWICK, Tony Alfred David | 01 March 2010 | 13 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKINNER, Sarah | 19 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
BONA - Bona Vacantia disclaimer | 13 July 2016 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 October 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 27 June 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 May 2014 | |
DS01 - Striking off application by a company | 29 April 2014 | |
AR01 - Annual Return | 15 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 10 August 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AD01 - Change of registered office address | 24 December 2009 | |
CERTNM - Change of name certificate | 07 July 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 23 January 2009 | |
395 - Particulars of a mortgage or charge | 11 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2008 | |
AA - Annual Accounts | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
363s - Annual Return | 22 February 2005 | |
287 - Change in situation or address of Registered Office | 22 February 2005 | |
225 - Change of Accounting Reference Date | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
287 - Change in situation or address of Registered Office | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 24 January 2004 | |
288b - Notice of resignation of directors or secretaries | 24 January 2004 | |
288b - Notice of resignation of directors or secretaries | 24 January 2004 | |
NEWINC - New incorporation documents | 19 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 03 December 2008 | Outstanding |
N/A |
Rent deposit deed | 26 April 2007 | Outstanding |
N/A |
Debenture | 29 September 2005 | Outstanding |
N/A |
Debenture | 26 April 2005 | Outstanding |
N/A |
Debenture | 07 October 2004 | Fully Satisfied |
N/A |