- Company Overview for LAWRENNY COMMUNITY SHOP CIC (08002220)
- Filing history for LAWRENNY COMMUNITY SHOP CIC (08002220)
- People for LAWRENNY COMMUNITY SHOP CIC (08002220)
- More for LAWRENNY COMMUNITY SHOP CIC (08002220)
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) |
---|---|---|---|
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 22 March 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Adrian Hugh Frederick Lort-Phillips as a person with significant control on 22 March 2017 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | TM01 | Termination of appointment of Alan William Haynes as a director on 18 July 2016 | |
03 Apr 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
03 Apr 2016 | TM01 | Termination of appointment of Susan Jenkins as a director on 30 September 2015 | |
03 Apr 2016 | TM01 | Termination of appointment of Susan Jenkins as a director on 30 September 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Mar 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
28 Mar 2015 | AD02 | Register inspection address has been changed from Reaches Raint Lawrenny Kilgetty Dyfed SA68 0PP Wales to Weighbridge Cottage Lawrenny Kilgetty Dyfed SA68 0PN | |
28 Mar 2015 | TM01 | Termination of appointment of Margaret June Redpath as a director on 4 February 2015 | |
28 Mar 2015 | TM01 | Termination of appointment of Margaret June Redpath as a director on 4 February 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from C/O Stephen Oates Lawrenny Community Shop Lawrenny Kilgetty Dyfed SA68 0PN to C/O Alan Haynes Lawrenny Community Shop Lawrenny Kilgetty Dyfed SA68 0PN on 15 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of Stephen Oates as a director on 30 December 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Alan William Haynes as a director | |
10 Nov 2014 | AP01 | Appointment of Mr Alan William Haynes as a director on 15 May 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Adrian Hugh Frederick Lort-Phillips as a director on 19 September 2014 | |
09 Nov 2014 | AP01 | Appointment of Mrs Margaret June Redpath as a director on 15 May 2014 | |
08 Nov 2014 | TM01 | Termination of appointment of Amanda Watts as a director on 12 May 2014 | |
08 Nov 2014 | TM01 | Termination of appointment of Alison Jane Moore Lock as a director on 23 June 2014 | |
08 Nov 2014 | TM01 | Termination of appointment of Susan Mary Elliott-Merriman as a director on 31 July 2014 | |
08 Nov 2014 | TM02 | Termination of appointment of Alison Jane Moore Lock as a secretary on 23 June 2014 |