31 January 2006 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 October 2005 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 September 2005 | Voluntary strike-off action has been suspended | 1 page |
---|
20 September 2005 | Voluntary strike-off action has been suspended | 1 page |
---|
22 March 2005 | Voluntary strike-off action has been suspended | 1 page |
---|
24 February 2005 | Application for striking-off | 1 page |
---|
4 October 2004 | Secretary's particulars changed | 1 page |
---|
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 | 5 pages |
---|
12 March 2004 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
12 February 2004 | New director appointed | 2 pages |
---|
21 January 2004 | Director resigned | 1 page |
---|
29 October 2003 | Return made up to 14/10/03; full list of members | 5 pages |
---|
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 | 5 pages |
---|
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 | 5 pages |
---|
11 November 2002 | Return made up to 14/10/02; full list of members | 5 pages |
---|
29 October 2001 | Return made up to 14/10/01; full list of members | 5 pages |
---|
28 October 2001 | Accounts for a small company made up to 31 March 2001 | 6 pages |
---|
20 March 2001 | Company name changed thames industrial estate LIMITED\certificate issued on 20/03/01 | 2 pages |
---|
13 February 2001 | Director resigned | 1 page |
---|
4 December 2000 | Registered office changed on 04/12/00 from: 10 orange street haymarket london WC2H 7DQ | 1 page |
---|
19 October 2000 | Return made up to 14/10/00; full list of members | 6 pages |
---|
2 October 2000 | Accounts for a small company made up to 31 March 2000 | 6 pages |
---|
1 August 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 | 1 page |
---|
16 June 2000 | Auditor's resignation | 1 page |
---|
15 November 1999 | Return made up to 14/10/99; full list of members | 5 pages |
---|
30 April 1999 | Company name changed lansbury billericay developments LIMITED\certificate issued on 04/05/99 | 2 pages |
---|
10 December 1998 | Particulars of mortgage/charge | 17 pages |
---|
2 November 1998 | Director resigned | 1 page |
---|
2 November 1998 | Secretary resigned | 1 page |
---|
2 November 1998 | New director appointed | 2 pages |
---|
2 November 1998 | New secretary appointed | 2 pages |
---|
2 November 1998 | New director appointed | 3 pages |
---|
14 October 1998 | Incorporation | 19 pages |
---|