- Company Overview for WHITECROFT LYDNEY LIMITED (06474399)
- Filing history for WHITECROFT LYDNEY LIMITED (06474399)
- People for WHITECROFT LYDNEY LIMITED (06474399)
- Insolvency for WHITECROFT LYDNEY LIMITED (06474399)
- More for WHITECROFT LYDNEY LIMITED (06474399)
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 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2014 | AD01 | Registered office address changed from Whitecroft Lydney Gloucestershire GL15 4QG on 19 March 2014 | |
18 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
26 Jan 2012 | CH03 | Secretary's details changed for Laura Mary Beddis on 16 January 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 May 2011 | CH01 | Director's details changed for John Antony Lomer on 6 May 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
09 Feb 2011 | AD04 | Register(s) moved to registered office address | |
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2011
|
|
04 Feb 2011 | SH03 | Purchase of own shares. | |
10 Dec 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
23 Nov 2010 | TM01 | Termination of appointment of Arthur James as a director | |
19 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
19 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Feb 2010 | CH01 | Director's details changed for John Antony Lomar on 19 February 2010 | |
19 Feb 2010 | AD02 | Register inspection address has been changed | |
19 Feb 2010 | CH01 | Director's details changed for Laura Mary Beddis on 19 February 2010 |