- Company Overview for LESCROW INVESTMENTS LIMITED (07280698)
- Filing history for LESCROW INVESTMENTS LIMITED (07280698)
- People for LESCROW INVESTMENTS LIMITED (07280698)
- Charges for LESCROW INVESTMENTS LIMITED (07280698)
- Insolvency for LESCROW INVESTMENTS LIMITED (07280698)
- More for LESCROW INVESTMENTS LIMITED (07280698)
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 Nov 2017 | MR04 | Satisfaction of charge 072806980004 in full | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AR01 | Annual return made up to 16 June 2016 with full list of shareholders | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
31 Aug 2016 | CH01 | Director's details changed for Mr Philip Edward Shaw on 30 August 2016 | |
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
30 Aug 2016 | CH01 | Director's details changed for Mrs Lorraine Shaw on 30 August 2016 | |
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2015 | AD01 | Registered office address changed from Unit 11 st Austell Business Park Carclaze St Austell Cornwall PL25 4FD to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 15 October 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | MR01 | Registration of charge 072806980004, created on 1 August 2014 | |
01 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
30 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 3 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014
Statement of capital on 2014-06-17
|
|
10 Feb 2014 | AD01 | Registered office address changed from C/O C/O Phil Shaw Accountancy Ltd Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ United Kingdom on 10 February 2014 |