- Company Overview for LISA SHEPHERD (WOMBOURNE) LIMITED (07644566)
- Filing history for LISA SHEPHERD (WOMBOURNE) LIMITED (07644566)
- People for LISA SHEPHERD (WOMBOURNE) LIMITED (07644566)
- Charges for LISA SHEPHERD (WOMBOURNE) LIMITED (07644566)
- Insolvency for LISA SHEPHERD (WOMBOURNE) LIMITED (07644566)
- More for LISA SHEPHERD (WOMBOURNE) LIMITED (07644566)
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) |
---|---|---|---|
09 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on 4 January 2016 | |
30 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | AD01 | Registered office address changed from Town Mills Mill Street Kidderminster Worcestershire DY11 6XW to 79 Caroline Street Birmingham B3 1UP on 9 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
22 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Suite 200 Paddington House Dixon Street Kidderminster Worcestershire DY10 1AL United Kingdom on 11 November 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Aug 2012 | AA01 | Previous accounting period extended from 31 May 2012 to 30 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from Suite 200 Paddington House Dixon Street Kidderminster Worcestershire DY10 1AL United Kingdom on 6 June 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from Unit 1 Castle Court 2 Castlegate Way Dudley DY1 4RH United Kingdom on 6 June 2012 | |
17 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2011 | NEWINC | Incorporation |