- Company Overview for LAMBERT SUPPLIES LIMITED (08152206)
- Filing history for LAMBERT SUPPLIES LIMITED (08152206)
- People for LAMBERT SUPPLIES LIMITED (08152206)
- Charges for LAMBERT SUPPLIES LIMITED (08152206)
- More for LAMBERT SUPPLIES LIMITED (08152206)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2016 | DS01 | Application to strike the company off the register | |
14 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Jul 2015 | CH01 | Director's details changed for Mr Stephen Francis Bellamy on 7 June 2015 | |
28 Jul 2015 | CH03 | Secretary's details changed for Mr Stephen Francis Bellamy on 7 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Mr Mark Lee Johnson on 7 June 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 4 st. Nicholas Industrial Estate Darlington County Durham DL1 2NL to Henson Road Yarm Road Business Park Darlington Co. Durham DL1 4QD on 28 July 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | AD01 | Registered office address changed from Units 1 & 2 St.Nicholas Industrial Estate Dodsworth Street Darlington Durham DL1 2NL United Kingdom on 29 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Mark Lee Johnson on 1 June 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Mr Stephen Francis Bellamy on 1 June 2013 | |
29 Jul 2013 | CH03 | Secretary's details changed for Mr Stephen Francis Bellamy on 1 June 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Jes Lambert as a director | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2012 | NEWINC | Incorporation |