Advanced company searchLink opens in new window

LAVENDER HOMES (CHILTERN) LIMITED

Company number 07200094

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)
05 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2019 4.68 Liquidators' statement of receipts and payments to 17 September 2016
22 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
24 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 17 September 2018
19 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 17 September 2017
26 Jul 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 26 July 2017
21 Jul 2017 600 Appointment of a voluntary liquidator
18 Jul 2017 AC92 Restoration by order of the court
02 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Sep 2014 AD01 Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to 257 Hagley Road Birmingham West Midlands B16 9NA on 26 September 2014
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
25 Mar 2013 CH03 Secretary's details changed for Mrs Samantha Jayne Maxwell on 22 March 2013
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1
06 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1