- Company Overview for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- Filing history for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- People for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- Charges for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- Insolvency for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
- More for THE LINCOLNSHIRE CONSORTIUM LIMITED (08754026)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | PSC01 | Notification of Steven Gardner as a person with significant control on 1 June 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
25 Jun 2017 | AD01 | Registered office address changed from 14 Fort William Close Fort William Close Greylees Sleaford NG34 8GY England to 364a Malden Road Worcester Park Surrey KT4 7NW on 25 June 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from C/O D Hubbard Accountancy 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD England to 14 Fort William Close Fort William Close Greylees Sleaford NG34 8GY on 5 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD England to C/O D Hubbard Accountancy 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 5 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Suite 10, Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA England to 3 Clover House Boston Road Sleaford Lincolnshire NG34 7HD on 5 December 2016 | |
04 Nov 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Nov 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Jun 2016 | 3.6 | Receiver's abstract of receipts and payments to 12 May 2016 | |
26 May 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
26 Apr 2016 | AP01 | Appointment of Mr Andrew Donald Jackman as a director on 26 April 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Feb 2016 | AD01 | Registered office address changed from Rock Barn 10a Fen Road Little Hale Sleaford Lincolnshire NG34 9BD to Suite 10, Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 2 February 2016 | |
01 Feb 2016 | RM01 | Appointment of receiver or manager | |
01 Feb 2016 | RM01 | Appointment of receiver or manager | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |