- Company Overview for LISA SHEPHERD FRANCHISE LIMITED (05938985)
- Filing history for LISA SHEPHERD FRANCHISE LIMITED (05938985)
- People for LISA SHEPHERD FRANCHISE LIMITED (05938985)
- Charges for LISA SHEPHERD FRANCHISE LIMITED (05938985)
- More for LISA SHEPHERD FRANCHISE LIMITED (05938985)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | DS01 | Application to strike the company off the register | |
01 Feb 2016 | TM01 | Termination of appointment of Lisa Shepherd as a director on 24 January 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
09 Oct 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH01 | Director's details changed for Mrs Lisa Shepherd on 18 September 2014 | |
04 Mar 2014 | MR01 | Registration of charge 059389850001 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Suite 200 Paddington House Dixon Street Kidderminster Worcestershire DY10 1AL England on 11 November 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from Town Mills Mill Street Kidderminster Worcester DY11 6XW on 5 March 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
05 Sep 2010 | TM01 | Termination of appointment of Laura Williams as a director | |
05 Sep 2010 | TM02 | Termination of appointment of Laura Williams as a secretary |