- Company Overview for LICHFIELD TECHNOLOGIES LIMITED (04010518)
- Filing history for LICHFIELD TECHNOLOGIES LIMITED (04010518)
- People for LICHFIELD TECHNOLOGIES LIMITED (04010518)
- More for LICHFIELD TECHNOLOGIES LIMITED (04010518)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | DS01 | Application to strike the company off the register | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
14 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Andrew Charles Short on 8 June 2010 | |
17 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from C/O Wynniatt Husey Ltd Chartered Accountants 31 Upper Brook Street Rugeley Staffordshirews15 2Dp on 3 November 2009 | |
08 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Mar 2009 | 288b | Appointment terminated secretary reginald wynniatt-husey |