- Company Overview for LAPWING GREEN LIMITED (08919207)
- Filing history for LAPWING GREEN LIMITED (08919207)
- People for LAPWING GREEN LIMITED (08919207)
- More for LAPWING GREEN LIMITED (08919207)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2019 | DS01 | Application to strike the company off the register | |
29 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from Unit 62 Enfield Industrial Estate Redditch Worcestershire B97 6DE England to Grafton House Bulls Head Yard Alcester B49 5BX on 23 October 2018 | |
02 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
27 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Paul Graham Marson on 18 August 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Paul Graham Marson on 22 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from South Jey Jobs Lane Kemerton Tewkesbury Gloucestershire GL20 7HU to Unit 62 Enfield Industrial Estate Redditch Worcestershire B97 6DE on 22 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
01 May 2014 | AP01 | Appointment of Mr Martyn John Harfield as a director | |
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|