- Company Overview for LISTERDALE DEVELOPMENTS LIMITED (00640657)
- Filing history for LISTERDALE DEVELOPMENTS LIMITED (00640657)
- People for LISTERDALE DEVELOPMENTS LIMITED (00640657)
- More for LISTERDALE DEVELOPMENTS LIMITED (00640657)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
10 Jun 2011 | CH01 | Director's details changed for Derek Reed Varnals on 24 May 2011 | |
10 Jun 2011 | CH03 | Secretary's details changed for Simon Paul Varnals on 24 May 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Simon Paul Varnals on 24 May 2011 | |
10 Jun 2011 | CH01 | Director's details changed for Michael Francis Varnals on 24 May 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from Castle House Listerdale Rotherham South Yorkshire S66 2AR on 6 May 2010 | |
21 Apr 2010 | AP03 | Appointment of Simon Paul Varnals as a secretary |