- Company Overview for LINCOLNSHIRE MANAGEMENT CO LIMITED (07146427)
- Filing history for LINCOLNSHIRE MANAGEMENT CO LIMITED (07146427)
- People for LINCOLNSHIRE MANAGEMENT CO LIMITED (07146427)
- More for LINCOLNSHIRE MANAGEMENT CO LIMITED (07146427)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2012 | DS01 | Application to strike the company off the register | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Dec 2011 | AD01 | Registered office address changed from 85 - 89 Pasture Street Grimsby South Humberside DN32 9EP United Kingdom on 28 December 2011 | |
31 Aug 2011 | TM01 | Termination of appointment of Andrew Foster as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Michael Brierley as a director | |
26 Apr 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Douglas William Stolworthy on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Mr Michael John Brierley on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Mr Andrew Foster on 26 April 2011 | |
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | CONNOT | Change of name notice | |
23 Jul 2010 | TM01 | Termination of appointment of Alex Thwaite as a director | |
23 Jul 2010 | TM01 | Termination of appointment of Adam Marcham as a director | |
23 Jul 2010 | AP01 | Appointment of Mr Douglas William Stolworthy as a director | |
23 Jul 2010 | AP01 | Appointment of Mr Andrew Foster as a director | |
23 Jul 2010 | AP01 | Appointment of Mr Michael John Brierley as a director | |
23 Jul 2010 | AD01 | Registered office address changed from 23 High Street Clayton West Huddersfield HD8 9PD England on 23 July 2010 | |
04 Feb 2010 | NEWINC | Incorporation |