- Company Overview for LADYGREY ESTATES PLC (02373235)
- Filing history for LADYGREY ESTATES PLC (02373235)
- People for LADYGREY ESTATES PLC (02373235)
- Insolvency for LADYGREY ESTATES PLC (02373235)
- More for LADYGREY ESTATES PLC (02373235)
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) |
---|---|---|---|
02 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2020 | LIQ10 | Removal of liquidator by court order | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 123 Upper Richmond Road Putney London SW15 2TL to 66 Prescot Street London E1 8NN on 5 January 2018 | |
30 Dec 2017 | LIQ01 | Declaration of solvency | |
30 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
04 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
03 Jan 2016 | AD01 | Registered office address changed from Studio 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 3 January 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to Studio 13 50 Carnwath Road Fulham London SW6 3EG on 20 August 2015 | |
19 Feb 2015 | CH03 | Secretary's details changed for Gillian Louise Hull on 29 December 2009 | |
28 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
26 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 |