Advanced company searchLink opens in new window

WHITECROFT LYDNEY LIMITED

Company number 06474399

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 6
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Feb 2011 SH06 Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 6
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