- Company Overview for SAMUEL LAMBE LIMITED (06015259)
- Filing history for SAMUEL LAMBE LIMITED (06015259)
- People for SAMUEL LAMBE LIMITED (06015259)
- More for SAMUEL LAMBE LIMITED (06015259)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2014 | DS01 | Application to strike the company off the register | |
03 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
24 Dec 2012 | CH01 | Director's details changed for Jane Louise Samuel on 25 November 2012 | |
21 Dec 2012 | AD01 | Registered office address changed from Riverside Cottage Kenn Pier Clevedon Avon BS21 6UD United Kingdom on 21 December 2012 | |
21 Dec 2012 | TM02 | Termination of appointment of Copson Grandfield as a secretary | |
19 Dec 2012 | AD01 | Registered office address changed from 30-31 St. James Place Mangotsfield Bristol BS16 9JB on 19 December 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Jane Samuel on 30 November 2009 | |
15 Dec 2009 | CH04 | Secretary's details changed for Copson Grandfield on 30 November 2009 | |
28 Sep 2009 | 288c | Director's change of particulars / jane samuel / 17/08/2009 | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
26 Jan 2009 | 288c | Director's change of particulars / jane samuel / 23/01/2009 | |
09 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
11 Jan 2008 | 363a | Return made up to 30/11/07; full list of members | |
01 Dec 2006 | 288b | Secretary resigned |