- Company Overview for G.J. LACEY LIMITED (00869220)
- Filing history for G.J. LACEY LIMITED (00869220)
- People for G.J. LACEY LIMITED (00869220)
- Charges for G.J. LACEY LIMITED (00869220)
- More for G.J. LACEY LIMITED (00869220)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2009 | 652a | Application for striking-off | |
10 Jul 2009 | 288b | Appointment Terminated Director and Secretary terence keely | |
07 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 | |
15 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
10 Oct 2008 | AA | Full accounts made up to 30 June 2008 | |
09 Jul 2008 | AUD | Auditor's resignation | |
06 Mar 2008 | 288c | Director's Change of Particulars / stephen hampton / 19/11/2007 / HouseName/Number was: , now: midway; Street was: caldy chase, now: pinfold lane; Area was: 3 norwood park biruby road, now: ; Post Town was: huddersfield, now: mirfield; Post Code was: HD2 2DU, now: WF14 9JA | |
17 Jan 2008 | 288a | New director appointed | |
26 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
26 Nov 2007 | 288b | Director resigned | |
22 Nov 2007 | AA | Full accounts made up to 30 June 2007 | |
23 Nov 2006 | 363a | Return made up to 20/11/06; full list of members | |
31 Oct 2006 | AA | Full accounts made up to 30 June 2006 | |
07 Jul 2006 | 363a | Return made up to 20/11/05; full list of members | |
05 May 2006 | AA | Accounts for a small company made up to 30 June 2005 | |
16 Dec 2005 | AA | Accounts for a small company made up to 30 June 2004 | |
27 Jun 2005 | 363s | Return made up to 20/11/04; full list of members | |
27 Jun 2005 | 363(353) |
Location of register of members address changed
|
|
18 Apr 2005 | 287 | Registered office changed on 18/04/05 from: coppice house the lakeside business centre the field shipley derbyshire DE75 7JQ | |
11 Nov 2004 | 225 | Accounting reference date extended from 28/02/04 to 30/06/04 | |
30 Sep 2004 | 395 | Particulars of mortgage/charge | |
19 Jan 2004 | 363s | Return made up to 20/11/03; full list of members | |
06 Jul 2003 | 288a | New secretary appointed;new director appointed |