- Company Overview for THE BARN AT LICHFIELD LIMITED (04018521)
- Filing history for THE BARN AT LICHFIELD LIMITED (04018521)
- People for THE BARN AT LICHFIELD LIMITED (04018521)
- Charges for THE BARN AT LICHFIELD LIMITED (04018521)
- Insolvency for THE BARN AT LICHFIELD LIMITED (04018521)
- More for THE BARN AT LICHFIELD LIMITED (04018521)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2019 | LIQ02 | Statement of affairs | |
03 Sep 2019 | AD01 | Registered office address changed from 1 & 2 Heritage Park, Hayes Way Cannock Staffordshire WS11 7LT to 79 Caroline Street Birmingham B3 1UP on 3 September 2019 | |
30 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
06 Mar 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of James Patrick Lawlor as a person with significant control on 19 June 2017 | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
14 Jul 2016 | MR01 | Registration of charge 040185210001, created on 14 July 2016 | |
17 Mar 2016 | CERTNM |
Company name changed colourtrend LTD\certificate issued on 17/03/16
|
|
24 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AP03 | Appointment of Miss Lucy Lawlor as a secretary on 20 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Tracey Jane Edwards as a secretary on 20 June 2015 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 |