- Company Overview for LESS2BUILD GROUP LIMITED (07918476)
- Filing history for LESS2BUILD GROUP LIMITED (07918476)
- People for LESS2BUILD GROUP LIMITED (07918476)
- More for LESS2BUILD GROUP LIMITED (07918476)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of Michael Owen Brown as a director on 3 June 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | CH01 | Director's details changed for Mr Paul John Dack on 1 November 2013 | |
14 Mar 2014 | CH01 | Director's details changed for Michael Owen Brown on 1 November 2013 | |
14 Mar 2014 | CH01 | Director's details changed for Mrs Karen Ellen Jane Dack on 1 November 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from the Airfield North Pickenham Swaffham Norfolk PE37 8LQ United Kingdom on 23 January 2014 |