- Company Overview for LAWRENCE COURT RTM COMPANY LIMITED (10937521)
- Filing history for LAWRENCE COURT RTM COMPANY LIMITED (10937521)
- People for LAWRENCE COURT RTM COMPANY LIMITED (10937521)
- More for LAWRENCE COURT RTM COMPANY LIMITED (10937521)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2022 | DS01 | Application to strike the company off the register | |
11 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from Waterford Group Block Management Campbeltown Road Birkenhead CH41 9HP United Kingdom to Flat 5 Whetstone Lane Birkenhead CH41 2TQ on 1 June 2021 | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from Unit 1, Commerce House Campbeltown Road Birkenhead CH41 9HP United Kingdom to Waterford Group Block Management Campbeltown Road Birkenhead CH41 9HP on 20 December 2019 | |
20 Dec 2019 | PSC01 | Notification of John David Render as a person with significant control on 20 December 2019 | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr John David Render as a director on 30 October 2019 | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2019 | TM01 | Termination of appointment of Thomas Michael Henwood as a director on 12 September 2019 | |
12 Sep 2019 | PSC07 | Cessation of Thomas Michael Henwood as a person with significant control on 12 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2019 | AD01 | Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT to Unit 1, Commerce House Campbeltown Road Birkenhead CH41 9HP on 4 July 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
31 Aug 2018 | TM01 | Termination of appointment of Gary Ernest Paul Henwood as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Thomas Michael Henwood as a director on 30 August 2018 | |
31 Aug 2018 | PSC07 | Cessation of Gary Ernest Paul Henwood as a person with significant control on 31 August 2018 | |
31 Aug 2018 | PSC01 | Notification of Thomas Michael Henwood as a person with significant control on 31 August 2018 | |
30 Aug 2017 | NEWINC | Incorporation |