- Company Overview for LAINSTON LIMITED (05777349)
- Filing history for LAINSTON LIMITED (05777349)
- People for LAINSTON LIMITED (05777349)
- Charges for LAINSTON LIMITED (05777349)
- Insolvency for LAINSTON LIMITED (05777349)
- More for LAINSTON LIMITED (05777349)
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) |
---|---|---|---|
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period extended from 29 March 2017 to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from Suite a, 8a Carlton Crescent Southampton SO15 2EZ to First Floor Oxford House 14-18 College Street Southampton SO14 3EJ on 5 April 2017 | |
07 Mar 2017 | MR01 | Registration of charge 057773490006, created on 1 March 2017 | |
03 Mar 2017 | MR01 | Registration of charge 057773490005, created on 1 March 2017 | |
02 Mar 2017 | MR04 | Satisfaction of charge 057773490003 in full | |
02 Mar 2017 | MR04 | Satisfaction of charge 057773490004 in full | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 29 March 2016 | |
03 Jun 2016 | 3.6 | Receiver's abstract of receipts and payments to 24 May 2016 | |
03 Jun 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
03 Jun 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
29 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
17 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
25 Feb 2016 | MR01 | Registration of charge 057773490003, created on 24 February 2016 | |
25 Feb 2016 | MR01 | Registration of charge 057773490004, created on 24 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 29 March 2015 | |
24 Jul 2015 | TM02 | Termination of appointment of Caroline Louise Broom as a secretary on 28 May 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Caroline Louise Broom as a director on 28 May 2015 | |
10 Jun 2015 | RM01 | Appointment of receiver or manager | |
27 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|