- Company Overview for LAWTON NO 3 LIMITED (07914476)
- Filing history for LAWTON NO 3 LIMITED (07914476)
- People for LAWTON NO 3 LIMITED (07914476)
- Charges for LAWTON NO 3 LIMITED (07914476)
- More for LAWTON NO 3 LIMITED (07914476)
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 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DS01 | Application to strike the company off the register | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Jan 2013 | AR01 |
Annual return made up to 18 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
17 Jul 2012 | AP01 | Appointment of Mr Nigel Graham as a director on 1 May 2012 | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | CC01 | Notice of Restriction on the Company's Articles | |
16 May 2012 | AD01 | Registered office address changed from Meltham Mills Meltham Holmfirth HD9 4AY United Kingdom on 16 May 2012 | |
16 May 2012 | AP01 | Appointment of Mr John Stewart Graham as a director on 1 May 2012 | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
09 May 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
09 May 2012 | AP03 | Appointment of Timothy Benson Kay as a secretary on 1 May 2012 | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jan 2012 | NEWINC |
Incorporation
|