- Company Overview for LYNN COMMERCIALS (1989) LIMITED (02361372)
- Filing history for LYNN COMMERCIALS (1989) LIMITED (02361372)
- People for LYNN COMMERCIALS (1989) LIMITED (02361372)
- Charges for LYNN COMMERCIALS (1989) LIMITED (02361372)
- More for LYNN COMMERCIALS (1989) LIMITED (02361372)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | AD01 | Registered office address changed from Hamlin Way Kings Lynn Norfolk PE30 4NG to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 9 March 2021 | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2021 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | PSC01 | Notification of Derek Alfred Miller as a person with significant control on 27 November 2020 | |
27 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2020 | |
19 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Ivor Kenneth Morison as a director on 14 June 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
08 Apr 2014 | TM01 | Termination of appointment of Doris Miller as a director | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |