- Company Overview for CREW LASH LIMITED (05550588)
- Filing history for CREW LASH LIMITED (05550588)
- People for CREW LASH LIMITED (05550588)
- Charges for CREW LASH LIMITED (05550588)
- More for CREW LASH LIMITED (05550588)
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 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
09 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Mar 2009 | 288a | Secretary appointed mr john frederick thomas neighbour | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from the coach house, southampton road, boldre lymington SO41 8ND | |
13 Mar 2009 | 288b | Appointment Terminated Secretary rebecca astridge | |
23 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | 363a | Return made up to 31/08/07; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Aug 2007 | CERTNM | Company name changed lymington consulting LIMITED\certificate issued on 29/08/07 | |
25 Apr 2007 | 395 | Particulars of mortgage/charge | |
23 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Oct 2006 | 363a | Return made up to 31/08/06; full list of members | |
04 Oct 2005 | 225 | Accounting reference date shortened from 31/08/06 to 31/03/06 | |
01 Sep 2005 | 288b | Secretary resigned | |
31 Aug 2005 | NEWINC | Incorporation |