34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED
Company number 05603284
- Company Overview for 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED (05603284)
- Filing history for 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED (05603284)
- People for 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED (05603284)
- More for 34 LYNETTE AVENUE FREEHOLD COMPANY LIMITED (05603284)
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 Jan 2018 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
17 Jan 2018 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2018-01-17
|
|
17 Jan 2018 | RT01 | Administrative restoration application | |
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | AP03 | Appointment of Mr James Greenfield as a secretary on 12 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr William Eden as a director on 12 October 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Peter John Stuart Aspinall as a secretary on 12 October 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-04-07
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mr James Nicholas Greenfield as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Timothy Service as a director | |
04 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Mr Peter Aspinall on 1 October 2009 |