Advanced company searchLink opens in new window

LEMBING PROPERTIES LTD

Company number 06205270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2012 DS01 Application to strike the company off the register
20 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
25 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
01 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
30 Apr 2010 CH03 Secretary's details changed for Malcolm Nesbit on 10 October 2009
30 Apr 2010 CH01 Director's details changed for Lynne Helen Nesbit on 10 October 2009
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 May 2009 MA Memorandum and Articles of Association
19 May 2009 CERTNM Company name changed cre-eightive properties LTD\certificate issued on 19/05/09
18 May 2009 363a Return made up to 05/04/09; full list of members
27 Jan 2009 AA Accounts made up to 30 April 2008
02 May 2008 363a Return made up to 05/04/08; full list of members
23 Apr 2007 288a New secretary appointed
23 Apr 2007 288a New director appointed
12 Apr 2007 287 Registered office changed on 12/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
12 Apr 2007 288b Director resigned
12 Apr 2007 288b Secretary resigned
05 Apr 2007 NEWINC Incorporation