Advanced company searchLink opens in new window

LIMETREAT MANAGEMENT LTD

Company number 08762958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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