- Company Overview for LUDHAMGATE LIMITED (03788870)
- Filing history for LUDHAMGATE LIMITED (03788870)
- People for LUDHAMGATE LIMITED (03788870)
- More for LUDHAMGATE LIMITED (03788870)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | CH01 | Director's details changed for Mr Jason Peter Buckle on 20 January 2014 | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2013 | DS01 | Application to strike the company off the register | |
12 Jun 2013 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of John Roddison as a director on 23 November 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Aug 2011 | CH01 | Director's details changed for Jason Peter Buckle on 2 August 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
10 Jun 2011 | CH03 | Secretary's details changed for Mr John Roddison on 15 May 2010 | |
10 Jun 2011 | CH01 | Director's details changed for Mr John Roddison on 15 May 2010 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Jason Peter Buckle on 1 October 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
08 Apr 2009 | 288c | Director and Secretary's Change of Particulars / john roddison / 31/03/2009 / Area was: ranmoor, now: ; Region was: south yorkshire, now: yorkshire; Country was: united kingdom, now: | |
08 Apr 2009 | 288c | Director and Secretary's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes 7A; Street was: 4 whirlow park road, now: endcliffe hall avenue; Area was: whirlow, now: ; Region was: south yorkshire, now: yorkshire; Post Code was: S11 9NP, now: S10 3EL | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
30 May 2008 | 288c | Director's Change of Particulars / jason buckle / 31/10/2007 / HouseName/Number was: , now: flat 9,; Street was: 86 haberdasher street, now: cuff point 1 columbia road; Post Code was: N1 6EJ, now: E2 7PP; Country was: , now: united kingdom | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
22 Jun 2007 | 363a | Return made up to 15/05/07; full list of members |