- Company Overview for L BLEAKLEY LIMITED (06529973)
- Filing history for L BLEAKLEY LIMITED (06529973)
- People for L BLEAKLEY LIMITED (06529973)
- More for L BLEAKLEY LIMITED (06529973)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Feb 2017 | CH01 | Director's details changed for Lynn Bleakley on 10 February 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from C/O Cartwright King 1st Floor, Lock House Castle Meadow Road Nottingham Nottinghamshire NG2 1AG United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 10 February 2017 | |
21 Nov 2016 | CH01 | Director's details changed for Lynn Bleakley on 11 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Wolds Lodge Old Melton Road Normanton on the Wolds Nottinghamshire NG12 5NN United Kingdom to C/O Cartwright King 1st Floor, Lock House Castle Meadow Road Nottingham Nottinghamshire NG2 1AG on 21 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from C/O Cartwright King 1st Floor Lock Castle Meadow Road Nottingham Nottinghamshire NG2 1AG United Kingdom to Wolds Lodge Old Melton Road Normanton on the Wolds Nottinghamshire NG12 5NN on 16 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Lynn Bleakley on 11 November 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
14 Mar 2016 | CH01 | Director's details changed for Lynn Bleakley on 9 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from C/O Cartwright King Norwich Union House Old Market Square Nottingham Nottinghamshire NG1 2LH United Kingdom to C/O Cartwright King 1st Floor Lock Castle Meadow Road Nottingham Nottinghamshire NG2 1AG on 19 October 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from C/O Cartwright King Norwich Union House Old Market Square Notts NG1 2LJ to C/O Cartwright King Norwich Union House Old Market Square Nottingham Nottinghamshire NG1 2LH on 9 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 May 2013 | TM02 | Termination of appointment of Rupert Hawke as a secretary | |
18 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders |