- Company Overview for LOMBARDS (LIVERPOOL) LIMITED (00542156)
- Filing history for LOMBARDS (LIVERPOOL) LIMITED (00542156)
- People for LOMBARDS (LIVERPOOL) LIMITED (00542156)
- More for LOMBARDS (LIVERPOOL) LIMITED (00542156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AD02 | Register inspection address has been changed from 70 Cae Du Abersoch Pwllheli Gwynedd LL53 7DJ United Kingdom to Ty Llwyd Bryn Y Pwll Mynytho Pwllheli LL53 7RS | |
20 Aug 2015 | AD01 | Registered office address changed from , Ty Llwyd Bryn Y Pwll Mynytho, Pwllheli, Gwynedd, LL53 7RS, United Kingdom to Ty Llwyd Bryn Y Pwll Mynytho Pwllheli Gwynedd LL53 7RS on 20 August 2015 | |
20 Aug 2015 | CH01 | Director's details changed for David Maurice Blackburn on 19 November 2014 | |
20 Aug 2015 | AD01 | Registered office address changed from , 70 Cae Du, Abersoch, Gwynedd, LL53 7DJ to Ty Llwyd Bryn Y Pwll Mynytho Pwllheli Gwynedd LL53 7RS on 20 August 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
01 Aug 2014 | TM01 | Termination of appointment of Frances Jean Blackburn as a director on 29 November 2013 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Frances Jean Blackburn on 6 July 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Frances Susan Ellis on 10 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Frances Jean Blackburn on 10 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for David Maurice Blackburn on 10 November 2009 |