- Company Overview for LATERAL POWER LIMITED (07223546)
- Filing history for LATERAL POWER LIMITED (07223546)
- People for LATERAL POWER LIMITED (07223546)
- More for LATERAL POWER LIMITED (07223546)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
11 May 2017 | TM01 | Termination of appointment of Mark Stephen Edward Ryan as a director on 5 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Aug 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
17 Mar 2014 | AD01 | Registered office address changed from Dairy Farm Buildings Saighton Lane Saighton Chester CH3 6EG United Kingdom on 17 March 2014 | |
29 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
11 May 2011 | AP01 | Appointment of Mr Graham Garner-Jones as a director | |
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
04 May 2011 | AP01 | Appointment of Mr Lewis H Levasseur as a director | |
04 May 2011 | AP01 | Appointment of Mr Philip Mccormick as a director | |
04 May 2011 | AP01 | Appointment of Mr Mark Stephen Edward Ryan as a director | |
04 May 2011 | AP01 | Appointment of Mr Sean Michael Mccormick as a director | |
11 Jan 2011 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 11 January 2011 |