- Company Overview for LAVENDER HOMES (BERKS) LTD (04522872)
- Filing history for LAVENDER HOMES (BERKS) LTD (04522872)
- People for LAVENDER HOMES (BERKS) LTD (04522872)
- Charges for LAVENDER HOMES (BERKS) LTD (04522872)
- More for LAVENDER HOMES (BERKS) LTD (04522872)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2016 | DS01 | Application to strike the company off the register | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
25 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
09 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
09 Jul 2013 | CH01 | Director's details changed for Mr David Short on 1 March 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
05 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 5 July 2011
|
|
02 Feb 2011 | AD01 | Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 2 February 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Feb 2010 | TM02 | Termination of appointment of Kris Murphy as a secretary | |
08 Oct 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |