- Company Overview for LIMETREAT MANAGEMENT LTD (08762958)
- Filing history for LIMETREAT MANAGEMENT LTD (08762958)
- People for LIMETREAT MANAGEMENT LTD (08762958)
- Insolvency for LIMETREAT MANAGEMENT LTD (08762958)
- More for LIMETREAT MANAGEMENT LTD (08762958)
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) |
---|---|---|---|
25 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
07 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Jan 2020 | L64.04 | Dissolution deferment | |
06 Jan 2020 | L64.07 | Completion of winding up | |
17 Nov 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
02 Mar 2019 | COCOMP | Order of court to wind up | |
22 Aug 2018 | PSC01 | Notification of Simon Lutrell as a person with significant control on 1 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
30 May 2018 | AD01 | Registered office address changed from 2 West Lorne Street Chester CH1 4AF United Kingdom to Trust House 5 New Augustus Street Bradford BD1 5LL on 30 May 2018 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
26 Apr 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Simon Lutrell as a director on 1 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 April 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 2 West Lorne Street Chester CH1 4AF on 21 March 2017 | |
10 Feb 2017 | AD01 | Registered office address changed from PO Box 4385 08762958: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 10 February 2017 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates |