- Company Overview for LYTTONDALE ASSOCIATES LIMITED (03666250)
- Filing history for LYTTONDALE ASSOCIATES LIMITED (03666250)
- People for LYTTONDALE ASSOCIATES LIMITED (03666250)
- More for LYTTONDALE ASSOCIATES LIMITED (03666250)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2010 | DS01 | Application to strike the company off the register | |
29 Apr 2010 | TM01 | Termination of appointment of Jonathan Ross as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Leslie Rhind as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Dominik Pozorski as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Terence Bell as a director | |
26 Nov 2009 | AR01 |
Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-11-26
|
|
26 Nov 2009 | CH01 | Director's details changed for David Frederick Cavell on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Dominik Alojzy Pozorski on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Dr Jonathan James Ross on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Leslie Rhind on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Steven Lofthouse on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Terence Bell on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for John Whicher on 26 November 2009 | |
15 Jun 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
02 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
02 Dec 2008 | 288c | Director's Change of Particulars / dominik pozorski / 04/10/2008 / HouseName/Number was: , now: pear tree close; Street was: 144 wath road, now: doctors lane; Area was: elsecar, now: breedon-on-the-hill; Post Town was: barnsley, now: derby; Region was: south yorkshire, now: ; Post Code was: S74 8JF, now: DE73 8AQ; Country was: , now: united kingdom | |
24 Sep 2008 | 288b | Appointment Terminated Director stephen jackson | |
09 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
03 Dec 2007 | 363a | Return made up to 12/11/07; full list of members | |
03 Dec 2007 | 288c | Director's particulars changed | |
03 Dec 2007 | 288c | Director's particulars changed | |
19 Jun 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
22 Mar 2007 | 288a | New director appointed |