Advanced company searchLink opens in new window

LISA SHEPHERD (WOMBOURNE) LIMITED

Company number 07644566

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
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
  • GBP 100
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
  • GBP 100
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