- Company Overview for LANCASTER GROVE ASSOCIATES LTD (07961468)
- Filing history for LANCASTER GROVE ASSOCIATES LTD (07961468)
- People for LANCASTER GROVE ASSOCIATES LTD (07961468)
- More for LANCASTER GROVE ASSOCIATES LTD (07961468)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | DS02 | Withdraw the company strike off application | |
15 May 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
01 Feb 2017 | AA | Micro company accounts made up to 29 February 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from 76 De Vere Road Earls Colne Colchester CO6 2LZ to Finance House the Square, Notley Green Great Notley Braintree Essex CM77 7WT on 20 January 2017 | |
05 May 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AA | Micro company accounts made up to 28 February 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Apr 2014 | AP01 | Appointment of Mrs Victoria Jane Pilkington-Fox as a director | |
07 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
23 Feb 2012 | NEWINC | Incorporation |