Lpwgr LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 1989)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SIRIO PRESSURE WASHERS LIMITED
LONDON POWER WASHERS LIMITED
LPW GROUP LIMITED
LPW LIMITED
Company type Private Limited Company , Dissolved Company Number 02274352 Record last updated Thursday, June 18, 2020 2:20:25 AM UTC Official Address 4 St Giles Court Southampton Street Reading Rg12ql Katesgrove There are 331 companies registered at this street
Postal Code RG12QL Sector Other wholesale
Visits Document Type Publication date Download link Registry Jun 15, 2020 Resignation of one Director (a man) Registry Mar 3, 2020 Appointment of a man as Director Registry Dec 1, 2019 Resignation of 3 people: one Director (a man) Registry Aug 25, 2014 Appointment of a man as None and Director Registry Mar 20, 2013 Second notification of strike-off action in london gazette Registry Dec 20, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Oct 2, 2012 Liquidator's progress report Registry Apr 5, 2012 Liquidator's progress report 2274... Registry Apr 3, 2012 Seven appointments: 3 women and 4 men,: 3 women and 4 men Registry Oct 7, 2011 Liquidator's progress report Registry Apr 15, 2011 Liquidator's progress report 2274... Registry Oct 8, 2010 Liquidator's progress report Registry Apr 14, 2010 Liquidator's progress report 2274... Registry Sep 29, 2009 Liquidator's progress report Registry Sep 26, 2008 Notice of move from administration to creditors' voluntary liquidation Registry Jun 26, 2008 Notice of result of meeting of creditors Registry Jun 26, 2008 Statement of administrator's proposals Registry Jun 6, 2008 Statement of administrator's proposals 2274... Registry May 9, 2008 Company name change Registry May 9, 2008 Change of name certificate Registry Apr 28, 2008 Change in situation or address of registered office Registry Apr 24, 2008 Notice of administrators appointment Registry Apr 16, 2008 Particulars of a mortgage or charge Registry Apr 8, 2008 Appointment of a woman as Secretary Registry Apr 7, 2008 Resignation of a secretary Registry Apr 4, 2008 Appointment of a woman as Secretary Registry Feb 18, 2008 Resignation of a director Registry Feb 18, 2008 Resignation of a director 2274... Registry Feb 18, 2008 Resignation of a director Registry Feb 1, 2008 Resignation of 3 people: one Director (a woman) Registry Jan 3, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 20, 2007 Annual return Registry Nov 15, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Nov 15, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 3, 2007 Notice of increase in nominal capital Registry Nov 3, 2007 Alteration to memorandum and articles Registry Oct 17, 2007 Resignation of a director Registry Sep 14, 2007 Change of accounting reference date Registry May 15, 2007 Appointment of a director Registry Jan 16, 2007 Appointment of a director 2274... Financials Jan 3, 2007 Annual accounts Registry Dec 12, 2006 Appointment of a man as Director and None Registry Oct 16, 2006 Annual return Registry Jul 8, 2006 Particulars of a mortgage or charge Registry Jul 8, 2006 Particulars of a mortgage or charge 2274... Registry Jul 6, 2006 Particulars of a mortgage or charge Registry Jul 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2274... Registry Jun 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 21, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 9, 2005 Annual accounts Registry Oct 18, 2005 Annual return Registry Apr 14, 2005 Appointment of a secretary Registry Apr 14, 2005 Resignation of a secretary Registry Apr 14, 2005 Appointment of a director Registry Apr 6, 2005 Resignation of one Secretary (a woman) Registry Oct 8, 2004 Annual return Financials Sep 24, 2004 Annual accounts Financials Oct 20, 2003 Annual accounts 2274... Registry Oct 7, 2003 Annual return Registry Oct 21, 2002 Change of accounting reference date Registry Oct 15, 2002 Annual return Financials Feb 18, 2002 Annual accounts Registry Oct 3, 2001 Annual return Registry Dec 20, 2000 Notice of change of directors or secretaries or in their particulars Financials Dec 12, 2000 Annual accounts Registry Sep 18, 2000 Annual return Registry Jul 11, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jul 11, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 28, 2000 Notice of increase in nominal capital Registry Jun 28, 2000 Nc inc already adjusted Registry Jun 21, 2000 Change in situation or address of registered office Financials Feb 15, 2000 Annual accounts Registry Sep 30, 1999 Annual return Registry Sep 21, 1999 Company name change Registry Sep 20, 1999 Change of name certificate Registry Apr 13, 1999 Particulars of a mortgage or charge Financials Nov 4, 1998 Annual accounts Registry Sep 23, 1998 Annual return Registry Sep 23, 1998 Director's particulars changed Registry Sep 23, 1998 Notice of change of directors or secretaries or in their particulars Registry Sep 23, 1998 Notice of change of directors or secretaries or in their particulars 2274... Registry Jun 30, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 30, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Jan 26, 1998 Annual accounts Registry Dec 3, 1997 Particulars of a mortgage or charge Registry Nov 11, 1997 Annual return Registry Oct 14, 1997 Appointment of a secretary Registry Oct 14, 1997 Appointment of a director Registry Oct 14, 1997 Resignation of a secretary Registry Oct 14, 1997 Notice of increase in nominal capital Registry Oct 14, 1997 Nc inc already adjusted Registry Oct 14, 1997 Change of accounting reference date Financials Jul 7, 1997 Annual accounts Registry Jun 30, 1997 Company name change Registry Jun 27, 1997 Change of name certificate Registry Jun 1, 1997 Resignation of one Secretary (a woman) Registry May 31, 1997 Two appointments: a man and a woman Registry Nov 1, 1996 Annual return Financials May 8, 1996 Annual accounts