- Company Overview for LANROD LIMITED (08153304)
- Filing history for LANROD LIMITED (08153304)
- People for LANROD LIMITED (08153304)
- Insolvency for LANROD LIMITED (08153304)
- More for LANROD LIMITED (08153304)
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) |
---|---|---|---|
08 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Bouchra Van Persie as a director on 2 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 December 2015 | |
17 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | 4.70 | Declaration of solvency | |
02 Dec 2015 | AP01 | Appointment of Mr Charles John Bradbrook as a director on 19 November 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
26 Mar 2013 | AP01 | Appointment of Mrs Bouchra Van Persie as a director | |
14 Mar 2013 | AD01 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 14 March 2013 | |
14 Mar 2013 | TM01 | Termination of appointment of Michael Clifford as a director | |
23 Jul 2012 | NEWINC | Incorporation |