- Company Overview for JAMES LAZENBY LIMITED (04656875)
- Filing history for JAMES LAZENBY LIMITED (04656875)
- People for JAMES LAZENBY LIMITED (04656875)
- More for JAMES LAZENBY LIMITED (04656875)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2013 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | AR01 |
Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-06-14
|
|
13 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2009 | 363a | Return made up to 05/02/09; no change of members | |
20 Jul 2009 | 363a | Return made up to 05/02/08; full list of members | |
20 Jul 2009 | 363a | Return made up to 05/02/07; no change of members | |
20 Jul 2009 | 363a | Return made up to 05/02/06; no change of members | |
20 Jul 2009 | 363a | Return made up to 05/02/05; full list of members | |
20 Jul 2009 | 288c | Secretary's Change of Particulars / donna woodhall / 04/02/2005 / Surname was: woodhall, now: lazenby; HouseName/Number was: , now: the croft; Street was: 192 chapel road, now: 6 greengate lane; Area was: chapeltown, now: chapletown; Region was: south yorkshire, now: ; Post Code was: S35 1QA, now: S35 3TG | |
20 Jul 2009 | 288c | Director's Change of Particulars / james lazenby / 04/02/2005 / HouseName/Number was: , now: the croft; Street was: 192 chapel road, now: 6 greengate lane; Area was: chapeltown, now: chapletown; Region was: south yorkshire, now: ; Post Code was: S35 1QA, now: S35 3TG | |
20 Jul 2009 | 288b | Appointment Terminated Secretary mpb secretarial services LTD | |
20 Jul 2009 | 287 | Registered office changed on 20/07/2009 from 192 chapel road chapeltown sheffield south yorkshire S35 1QA | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2007 |