- Company Overview for LINCOLN WAY DEVELOPMENTS LIMITED (08742442)
- Filing history for LINCOLN WAY DEVELOPMENTS LIMITED (08742442)
- People for LINCOLN WAY DEVELOPMENTS LIMITED (08742442)
- More for LINCOLN WAY DEVELOPMENTS LIMITED (08742442)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2020 | DS01 | Application to strike the company off the register | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
08 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 18 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr Michael John Lodge on 25 October 2016 | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
10 Aug 2015 | AD01 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Michael John Lodge on 4 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
16 Dec 2013 | AD01 | Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom on 16 December 2013 | |
16 Dec 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 31 March 2014 | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|