About

Registered Number: 04186460
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

S & E Lpg Ltd was setup in 2001, it's status at Companies House is "Liquidation". There are 3 directors listed as Weedon, Susan Lilian, Sterland, Clifford David, Sterland, George Edward for S & E Lpg Ltd at Companies House. 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
STERLAND, Clifford David 23 March 2001 - 1
STERLAND, George Edward 23 March 2001 13 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WEEDON, Susan Lilian 23 March 2001 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 October 2019
LIQ02 - N/A 27 October 2019
AD01 - Change of registered office address 08 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
CS01 - N/A 13 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 02 February 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 January 2014
SH01 - Return of Allotment of shares 21 January 2014
RESOLUTIONS - N/A 11 November 2013
CC04 - Statement of companies objects 11 November 2013
AA01 - Change of accounting reference date 06 November 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 20 June 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 16 May 2003
363a - Annual Return 18 July 2002
225 - Change of Accounting Reference Date 13 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.