Advanced company searchLink opens in new window

LAMB'S PICKLES LIMITED

Company number 06757309

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2016 DS01 Application to strike the company off the register
26 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
11 Nov 2014 AD01 Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014
14 May 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
06 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for James Geoffrey Lamb on 29 November 2009
18 Dec 2009 CH01 Director's details changed for Cecily Lamb on 23 November 2009
27 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Nov 2008 288c Director's change of particulars / james lamb / 26/11/2008
26 Nov 2008 288c Director's change of particulars / cecily lamb / 26/11/2008
26 Nov 2008 288c Secretary's change of particulars / cecily lamb / 26/11/2008
25 Nov 2008 NEWINC Incorporation