- Company Overview for LAMOURA LIMITED (08186741)
- Filing history for LAMOURA LIMITED (08186741)
- People for LAMOURA LIMITED (08186741)
- Insolvency for LAMOURA LIMITED (08186741)
- More for LAMOURA LIMITED (08186741)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2023 | AD01 | Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 18 December 2023 | |
18 Dec 2023 | LIQ01 | Declaration of solvency | |
18 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
13 Sep 2022 | CH01 | Director's details changed for Mrs Cindy Ann Webb on 20 May 2022 | |
13 Sep 2022 | PSC04 | Change of details for Mrs Cindy Ann Webb as a person with significant control on 20 May 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Mr Timothy Andrew Webb on 20 May 2022 | |
13 Sep 2022 | PSC04 | Change of details for Mr Timothy Andrew Webb as a person with significant control on 20 May 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 13 September 2022 | |
12 Oct 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
20 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
28 Sep 2020 | SH08 | Change of share class name or designation | |
17 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
04 Nov 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
29 Aug 2019 | PSC04 | Change of details for Mrs Cindy Ann Webb as a person with significant control on 12 August 2019 | |
29 Aug 2019 | PSC04 | Change of details for Mr Timothy Andrew Webb as a person with significant control on 12 August 2019 | |
29 Aug 2019 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 August 2019 |