- Company Overview for LINDSAY BROTHERS (CLOTHIERS) LIMITED (00549555)
- Filing history for LINDSAY BROTHERS (CLOTHIERS) LIMITED (00549555)
- People for LINDSAY BROTHERS (CLOTHIERS) LIMITED (00549555)
- Charges for LINDSAY BROTHERS (CLOTHIERS) LIMITED (00549555)
- More for LINDSAY BROTHERS (CLOTHIERS) LIMITED (00549555)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
11 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 May 2012 | TM01 | Termination of appointment of Janet Ferguson as a director on 24 May 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed for Mr George Edward Patrick Inchmore on 31 December 2010 | |
20 Jan 2011 | CH01 | Director's details changed for Ms Janet Ferguson on 31 December 2010 | |
20 Jan 2011 | CH03 | Secretary's details changed for Mr George Edward Patrick Inchmore on 31 December 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Janet Ferguson on 31 December 2009 |