Advanced company searchLink opens in new window

LASHINGS HOLDINGS LTD

Company number 06936106

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 October 2014
19 Sep 2014 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 19 September 2014
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Aug 2012 CH01 Director's details changed for Miss Elizabeth Mary Duffy on 23 August 2012
19 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Charles Baldwin as a director
06 Feb 2012 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 6 February 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 19 April 2011
13 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Miss Elizabeth Mary Duffy on 16 June 2010
22 Sep 2009 288c Director's change of particulars / charles baldwin / 25/07/2009
27 Aug 2009 225 Accounting reference date shortened from 30/06/2010 to 30/04/2010
17 Jun 2009 NEWINC Incorporation