- Company Overview for LISA HAILSTONE LIMITED (06397619)
- Filing history for LISA HAILSTONE LIMITED (06397619)
- People for LISA HAILSTONE LIMITED (06397619)
- More for LISA HAILSTONE LIMITED (06397619)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2018 | DS01 | Application to strike the company off the register | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Far End Old Haslemere Road Haslemere Surrey GU27 2NN England to Tides Reach 15 Slipper Road Emsworth PO10 8BS on 12 January 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
15 Dec 2015 | AP01 | Appointment of Mrs Lisa Margaret Hailstone as a director on 15 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from First Floor, Whithorne House North Street Midhurst West Sussex GU29 9DH to Far End Old Haslemere Road Haslemere Surrey GU27 2NN on 9 December 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Veronica Burton as a secretary on 9 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | CH01 | Director's details changed for Mr James Richard Hailstone on 3 April 2015 | |
01 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
20 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for James Richard Hailstone on 31 July 2012 | |
25 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders |