- Company Overview for HEREFORD LACEY LIMITED (05855308)
- Filing history for HEREFORD LACEY LIMITED (05855308)
- People for HEREFORD LACEY LIMITED (05855308)
- Charges for HEREFORD LACEY LIMITED (05855308)
- More for HEREFORD LACEY LIMITED (05855308)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Sep 2021 | AA01 | Previous accounting period extended from 31 May 2021 to 31 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Philip Roger Bamping as a director on 1 January 2015 | |
02 Aug 2021 | TM01 | Termination of appointment of Paula Marie Bamping as a director on 1 January 2015 | |
29 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Aug 2020 | PSC01 | Notification of Philip Roger Bamping as a person with significant control on 23 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
26 Feb 2020 | AD01 | Registered office address changed from 23 Lamerton Way Wilmslow SK9 3UN England to 7 st. Petersgate Stockport SK1 1EB on 26 February 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 23 Lamerton Way Wilmslow SK9 3UN on 25 November 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jul 2017 | PSC01 | Notification of Adele Ann Sykes as a person with significant control on 22 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|