Advanced company searchLink opens in new window

MALCOLM LIPPIATT HOMES (NSP2) LIMITED

Company number 06330537

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
08 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
25 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
24 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
09 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Malcolm Frederick Lippiatt on 1 August 2010
10 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
24 Aug 2009 363a Return made up to 01/08/09; full list of members
26 May 2009 288a Director appointed malcolm frederick lippiatt
26 May 2009 AA Accounts for a dormant company made up to 31 August 2008
14 May 2009 287 Registered office changed on 14/05/2009 from the island house midsomer norton radstock BA3 2DZ
13 Aug 2008 363a Return made up to 01/08/08; full list of members
24 Sep 2007 288b Secretary resigned
24 Sep 2007 288b Director resigned
24 Sep 2007 88(2)R Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100
24 Sep 2007 288a New secretary appointed