- Company Overview for LA BEEBY LIMITED (04845368)
- Filing history for LA BEEBY LIMITED (04845368)
- People for LA BEEBY LIMITED (04845368)
- More for LA BEEBY LIMITED (04845368)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Jun 2016 | AD01 | Registered office address changed from Units 8 & 9 Holbrook Enterprise Park New Street Holbrook Industrial Estate, Holbrook Sheffield S20 3GH to Unit 9 Holbrook Enterprise Park New Street, Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 14 June 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Apr 2014 | AP03 | Appointment of Mr Richard James John as a secretary | |
15 Apr 2014 | TM02 | Termination of appointment of Trevor Stanton as a secretary | |
29 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from Unit 3 Rotherham Close Norwood Industrial Estate Killamarsh Sheffield S21 2JU on 6 September 2011 | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for David Anthony Cottrell on 24 July 2010 | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
15 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
11 Jun 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
03 Dec 2008 | 363a | Return made up to 25/07/08; full list of members |