- Company Overview for LIZBOURNE CONSULTING SERVICES LIMITED (05548027)
- Filing history for LIZBOURNE CONSULTING SERVICES LIMITED (05548027)
- People for LIZBOURNE CONSULTING SERVICES LIMITED (05548027)
- Insolvency for LIZBOURNE CONSULTING SERVICES LIMITED (05548027)
- More for LIZBOURNE CONSULTING SERVICES LIMITED (05548027)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Jun 2016 | AD01 | Registered office address changed from 13 Mayflower Road London SW9 9JY to Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 30 June 2016 | |
29 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | 4.70 | Declaration of solvency | |
17 May 2016 | CH01 | Director's details changed for Pauline Lockie on 8 December 2015 | |
17 May 2016 | AC92 | Restoration by order of the court | |
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2014 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2014-03-24
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
02 Sep 2011 | CH01 | Director's details changed for Pauline Lockie on 2 September 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from 168 Ferndale Road Clapham London SW4 7RY United Kingdom on 2 September 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Pauline Lockie on 30 August 2010 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from 168 Ferndale Road Clapham London SW4 7RY on 9 December 2009 | |
01 Sep 2009 | 363a | Return made up to 30/08/09; full list of members |