- Company Overview for LUCY'S OF AMBLESIDE LIMITED (04888678)
- Filing history for LUCY'S OF AMBLESIDE LIMITED (04888678)
- People for LUCY'S OF AMBLESIDE LIMITED (04888678)
- Charges for LUCY'S OF AMBLESIDE LIMITED (04888678)
- Insolvency for LUCY'S OF AMBLESIDE LIMITED (04888678)
- More for LUCY'S OF AMBLESIDE LIMITED (04888678)
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) |
---|---|---|---|
17 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2013 | |
15 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2012 | |
10 Mar 2011 | AD01 | Registered office address changed from 1 Church Street Ambleside Cumbria LA22 0BU United Kingdom on 10 March 2011 | |
08 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | AR01 |
Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-10-22
|
|
22 Oct 2010 | CH01 | Director's details changed for Lucinda Jane Nicholson on 20 June 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Brian Nicholson as a director | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 4 September 2009 with full list of shareholders | |
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Oct 2008 | 363a | Return made up to 04/09/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from lucy's of ambleside 1 church street ambleside LA22 0BU | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 May 2008 | 288a | Secretary appointed rachel mallett | |
13 Mar 2008 | 288b | Appointment terminated secretary john giddins | |
12 Sep 2007 | 363a | Return made up to 04/09/07; full list of members | |
25 Jul 2007 | 288a | New secretary appointed | |
24 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
17 Jan 2007 | 288b | Secretary resigned;director resigned |