LIQUEFIED PETROLEUM NATIONAL GAS LIMITED - WARWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-30 View Report
Resolution. Description: Resolutions. 2022-10-18 View Report
Officers. Appointment date: 2022-10-01. Officer name: Mr Paul Alexander Instrell. 2022-10-17 View Report
Officers. Officer name: Matthew Quentin Hickin. Termination date: 2022-09-30. 2022-10-13 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-30 View Report
Officers. Officer name: Jonathan Mark Wood. Termination date: 2022-08-31. 2022-09-28 View Report
Insolvency. Brought down date: 2022-08-15. 2022-09-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-08-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-25 View Report
Resolution. Description: Resolutions. 2021-08-25 View Report
Mortgage. Charge number: 2. 2021-04-26 View Report
Mortgage. Charge number: 1. 2021-04-26 View Report
Mortgage. Charge number: 3. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2021-02-16 View Report
Officers. Officer name: Mrs Cassandra Louise Worthy. Appointment date: 2020-12-17. 2020-12-18 View Report
Officers. Termination date: 2020-12-17. Officer name: Rowan Diane Marshall-Rowan. 2020-12-18 View Report
Capital. Description: Statement by Directors. 2020-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2020-12-18 View Report
Insolvency. Description: Solvency Statement dated 17/12/20. 2020-12-18 View Report
Resolution. Description: Resolutions. 2020-12-18 View Report
Accounts. Accounts type full. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Officers. Change date: 2019-12-12. Officer name: Mr Matthew Quentin Hickin. 2019-12-12 View Report
Accounts. Accounts type full. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type full. 2018-09-11 View Report
Officers. Change date: 2017-11-27. Officer name: Mr Matthew Quentin Hickin. 2018-02-23 View Report
Officers. Officer name: Mr Jonathan Mark Wood. Change date: 2017-08-04. 2018-02-23 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type full. 2017-09-22 View Report
Officers. Appointment date: 2017-04-13. Officer name: Mr Jonathan Mark Wood. 2017-04-21 View Report
Officers. Appointment date: 2017-04-13. Officer name: Mr Matthew Quentin Hickin. 2017-04-21 View Report
Officers. Officer name: Adam Euan Thompson. Termination date: 2017-04-13. 2017-04-21 View Report
Officers. Termination date: 2017-04-13. Officer name: Stephen Rennie. 2017-04-21 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Officers. Change date: 2016-12-01. Officer name: Mr Adam Euan Thompson. 2017-01-13 View Report
Mortgage. Charge number: 033188140004. 2016-10-20 View Report
Mortgage. Charge creation date: 2016-09-26. Charge number: 033188140004. 2016-09-26 View Report
Accounts. Accounts type full. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Termination date: 2016-02-01. Officer name: Timothy Collins. 2016-02-24 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type full. 2013-09-18 View Report
Officers. Officer name: Rowan Diane Marshall-Rowan. 2013-09-11 View Report
Officers. Officer name: Clive Whorton. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type full. 2012-09-03 View Report