- Company Overview for LACOCK LTD (05801499)
- Filing history for LACOCK LTD (05801499)
- People for LACOCK LTD (05801499)
- More for LACOCK LTD (05801499)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Riverview 1 Market Hill Calne Wiltshire SN11 0BT to 1 Market Hill Calne Wiltshire SN11 0BT on 21 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
06 Sep 2018 | PSC04 | Change of details for Richard Woods as a person with significant control on 6 September 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Richard Woods on 6 September 2018 | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
21 Dec 2017 | PSC04 | Change of details for Richard Woods as a person with significant control on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Richard Woods on 21 December 2017 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Janine Louise Flippence as a director on 24 November 2014 | |
04 Jun 2014 | ANNOTATION |
Rectified The TM01 was removed from the public register on 13/10/2014 as it was invalid or ineffective
|
|
28 May 2014 | AR01 | Annual return made up to 29 April 2014 with full list of shareholders | |
28 May 2014 | AP01 | Appointment of Miss Janine Louise Flippence as a director | |
08 May 2014 | SH08 | Change of share class name or designation |