- Company Overview for LATERAL INVESTMENTS (BYEN) LIMITED (07524778)
- Filing history for LATERAL INVESTMENTS (BYEN) LIMITED (07524778)
- People for LATERAL INVESTMENTS (BYEN) LIMITED (07524778)
- Insolvency for LATERAL INVESTMENTS (BYEN) LIMITED (07524778)
- More for LATERAL INVESTMENTS (BYEN) LIMITED (07524778)
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) |
---|---|---|---|
23 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2018 | LIQ02 | Statement of affairs | |
06 Dec 2018 | AD01 | Registered office address changed from Hammer Farm Jervaulx Masham Ripon North Yorkshire HG4 4JF to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 6 December 2018 | |
20 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
31 Oct 2017 | PSC07 | Cessation of Victoria Jane Bilborough as a person with significant control on 23 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Victoria Jane Bilborough as a person with significant control on 23 October 2017 | |
31 Oct 2017 | PSC04 | Change of details for Mr Christopher James Bilborough as a person with significant control on 23 October 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Jan 2016 | TM01 | Termination of appointment of Victoria Jane Bilborough as a director on 1 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Kilgram Grange Jervaulx Ripon HG4 4PQ United Kingdom on 30 July 2012 | |
25 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
10 Feb 2011 | NEWINC | Incorporation |