- Company Overview for LORIMER ESTATES (PROPERTY SERVICES) LIMITED (05779521)
- Filing history for LORIMER ESTATES (PROPERTY SERVICES) LIMITED (05779521)
- People for LORIMER ESTATES (PROPERTY SERVICES) LIMITED (05779521)
- More for LORIMER ESTATES (PROPERTY SERVICES) LIMITED (05779521)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 28 February 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
20 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
21 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
13 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
03 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 16 February 2017
|
|
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Apr 2016 | CH03 | Secretary's details changed for Christine Margaret Wilton on 16 June 2015 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Townswell, Main Street Brailsford Derbyshire DE6 3DA to Ivy Cottage Main Street Braisford Derbyshire DE6 3DA on 17 June 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Hugh Lorimer Stevenson on 16 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |