- Company Overview for LDC (MANSFIELD) GP4 LTD (07434017)
- Filing history for LDC (MANSFIELD) GP4 LTD (07434017)
- People for LDC (MANSFIELD) GP4 LTD (07434017)
- Charges for LDC (MANSFIELD) GP4 LTD (07434017)
- More for LDC (MANSFIELD) GP4 LTD (07434017)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2017 | DS01 | Application to strike the company off the register | |
23 Mar 2017 | AD01 | Registered office address changed from The Core 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr David Faulkner as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr James Lloyd Watts as a director on 26 October 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
23 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Oct 2015 | CH01 | Director's details changed for Mr Joseph Julian Lister on 27 October 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 23 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Nicholas Guy Richards on 21 October 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
20 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director |