- Company Overview for LASSTON LIMITED (02785674)
- Filing history for LASSTON LIMITED (02785674)
- People for LASSTON LIMITED (02785674)
- Charges for LASSTON LIMITED (02785674)
- More for LASSTON LIMITED (02785674)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2012 | AR01 |
Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
11 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Jun 2011 | AD01 | Registered office address changed from the Lodge North Road Harelaw Stanley County Durham DH9 8DH on 1 June 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Mr Alan Crawford Westwater on 31 January 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Margaret Westwater on 31 January 2010 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2009 | 363a | Return made up to 01/02/09; full list of members | |
26 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 January 2008 |