- Company Overview for LAVENDER HOMES (CHILTERN) LIMITED (07200094)
- Filing history for LAVENDER HOMES (CHILTERN) LIMITED (07200094)
- People for LAVENDER HOMES (CHILTERN) LIMITED (07200094)
- Charges for LAVENDER HOMES (CHILTERN) LIMITED (07200094)
- Insolvency for LAVENDER HOMES (CHILTERN) LIMITED (07200094)
- More for LAVENDER HOMES (CHILTERN) LIMITED (07200094)
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
|
|
24 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
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
|
|
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 |