- Company Overview for LAMBAY CONSULTING LIMITED (05803651)
- Filing history for LAMBAY CONSULTING LIMITED (05803651)
- People for LAMBAY CONSULTING LIMITED (05803651)
- Insolvency for LAMBAY CONSULTING LIMITED (05803651)
- More for LAMBAY CONSULTING LIMITED (05803651)
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) |
---|---|---|---|
03 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2021 | AA | Micro company accounts made up to 10 December 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 3 st Paul's Villas 68 Park Road Beckenham BR3 1QH England to 2nd Floor Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 12 January 2021 | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | LIQ01 | Declaration of solvency | |
21 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
15 Dec 2020 | AA01 | Previous accounting period shortened from 31 May 2021 to 10 December 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England to 3 st Paul's Villas 68 Park Road Beckenham BR3 1QH on 2 May 2017 | |
17 Apr 2017 | AA | Micro company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
25 Feb 2016 | AD01 | Registered office address changed from 3 st Paul's Villas 68 Park Road Beckenham BR3 1QH to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 25 February 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2013 | |
14 Aug 2014 | AD01 | Registered office address changed from The Jam Factory, Unit C108, Block C, 27 Green Walk London SE1 4TQ to 3 St Paul's Villas 68 Park Road Beckenham BR3 1QH on 14 August 2014 |