Advanced company searchLink opens in new window

LA BEEBY LIMITED

Company number 04845368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
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