- Company Overview for LIZARD NDE LIMITED (08142389)
- Filing history for LIZARD NDE LIMITED (08142389)
- People for LIZARD NDE LIMITED (08142389)
- More for LIZARD NDE LIMITED (08142389)
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) |
---|---|---|---|
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr. Paul Steven Bentley on 7 October 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mr Michael Norval Bentley on 7 October 2015 | |
19 Nov 2015 | CH01 | Director's details changed for Mrs Jeannette Irene Bentley on 7 October 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 19 November 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Michael Norval Bentley as a director on 17 October 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AP01 | Appointment of Mr. Paul Steven Bentley as a director | |
02 Oct 2012 | CH01 | Director's details changed for Ms Jeannette Irene Stamp on 2 October 2012 | |
13 Jul 2012 | NEWINC |
Incorporation
|