- Company Overview for LACAR LIMITED (04627050)
- Filing history for LACAR LIMITED (04627050)
- People for LACAR LIMITED (04627050)
- Insolvency for LACAR LIMITED (04627050)
- More for LACAR LIMITED (04627050)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Aug 2020 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW England to 275B Croydon Road Beckenham Kent BR3 3PS on 15 August 2020 | |
10 Aug 2020 | LIQ01 | Declaration of solvency | |
10 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
10 Jan 2018 | PSC01 | Notification of Lyn Celia Julius as a person with significant control on 6 April 2016 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
23 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
23 Dec 2015 | AD01 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 23 December 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | TM01 | Termination of appointment of Patricia Sheila Julius as a director on 30 June 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Cyril Julius as a director on 30 June 2015 | |
08 Jul 2015 | TM02 | Termination of appointment of Cyril Julius as a secretary on 30 June 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Adam Ezra Julius as a director on 30 June 2015 | |
08 Jul 2015 | AP03 | Appointment of Mr Laurence Jeffrey Julius as a secretary on 30 June 2015 |