- Company Overview for NIGEL LAWRENCE DAIRIES LIMITED (04918721)
- Filing history for NIGEL LAWRENCE DAIRIES LIMITED (04918721)
- People for NIGEL LAWRENCE DAIRIES LIMITED (04918721)
- More for NIGEL LAWRENCE DAIRIES LIMITED (04918721)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
05 Oct 2018 | PSC04 | Change of details for Mr Nigel Lawrence as a person with significant control on 30 September 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Nigel Lawrence on 30 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Nigel Lawrence as a person with significant control on 4 September 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Nigel Lawrence on 4 September 2018 | |
09 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 57 Old Copse Road Havant Hampshire PO9 2YA to C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL on 13 April 2017 | |
23 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from 10 Collwood Close Poole Dorset BH15 3HF to 57 Old Copse Road Havant Hampshire PO9 2YA on 30 September 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB on 28 November 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | TM02 | Termination of appointment of Approved Secretaries Limited as a secretary | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |