- Company Overview for LAVAT CONSULTING LIMITED (04810070)
- Filing history for LAVAT CONSULTING LIMITED (04810070)
- People for LAVAT CONSULTING LIMITED (04810070)
- Charges for LAVAT CONSULTING LIMITED (04810070)
- More for LAVAT CONSULTING LIMITED (04810070)
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) |
---|---|---|---|
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2018
|
|
29 Jan 2019 | SH03 | Purchase of own shares. | |
03 Dec 2018 | TM01 | Termination of appointment of Lawrence William Petty as a director on 1 November 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Duncan William Groves on 22 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
18 Sep 2017 | CH01 | Director's details changed for Mr Peter John Gladdish on 25 April 2017 | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
30 Jun 2017 | PSC04 | Change of details for Mr Peter John Gladdish as a person with significant control on 22 February 2017 | |
30 Jun 2017 | PSC04 | Change of details for Mr Peter John Gladdish as a person with significant control on 25 April 2017 | |
30 Jun 2017 | PSC01 | Notification of Peter John Gladdish as a person with significant control on 6 April 2016 | |
22 Feb 2017 | CH03 | Secretary's details changed for Mrs June Vivienne Young on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Lawrence William Petty on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Duncan William Groves on 22 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Peter John Gladdish on 22 February 2017 | |
12 Dec 2016 | TM01 | Termination of appointment of Gordon Christopher Turner as a director on 17 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Tracy Michelle Andrews as a director on 20 October 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
13 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | AP01 | Appointment of Mr Duncan William Groves as a director on 1 April 2016 | |
23 Feb 2016 | CH03 | Secretary's details changed |