- Company Overview for LINCOLN BESPOKE PROPERTIES LIMITED (06537374)
- Filing history for LINCOLN BESPOKE PROPERTIES LIMITED (06537374)
- People for LINCOLN BESPOKE PROPERTIES LIMITED (06537374)
- More for LINCOLN BESPOKE PROPERTIES LIMITED (06537374)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2011 | DS01 | Application to strike the company off the register | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from Unit Hk4 Hartley Business Park Selborne Alton Hampshire GU34 3HP on 20 April 2011 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2010 | AR01 |
Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-08-20
|
|
20 Aug 2010 | CH01 | Director's details changed for Mr Lincoln James Chillman on 18 March 2010 | |
28 Jun 2010 | TM02 | Termination of appointment of Jenny Chillman as a secretary | |
28 Jun 2010 | CH01 | Director's details changed for Mr Lincoln James Chillman on 1 May 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from The Lodge High Street Hartley Wintney Hook RG27 8NY on 28 June 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
09 Oct 2008 | 88(2) | Ad 18/03/08-26/09/08 gbp si 1@1=1 gbp ic 1/2 | |
25 Sep 2008 | 288b | Appointment Terminated Secretary michael geoffrey standerline | |
25 Sep 2008 | 288a | Secretary appointed jenny chillman | |
18 Mar 2008 | NEWINC | Incorporation |