18 March 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
18 March 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 March 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
10 June 2009 | Completion of winding up | 1 page |
---|
10 June 2009 | Dissolution deferment | 1 page |
---|
10 June 2009 | Dissolution deferment | 1 page |
---|
10 June 2009 | Completion of winding up | 1 page |
---|
23 July 2008 | Order of court to wind up | 1 page |
---|
23 July 2008 | Order of court to wind up | 1 page |
---|
17 July 2008 | Order of court to wind up | 2 pages |
---|
17 July 2008 | Order of court to wind up | 2 pages |
---|
19 February 2008 | Director resigned | 1 page |
---|
19 February 2008 | Director resigned | 1 page |
---|
13 November 2007 | Director resigned | 1 page |
---|
13 November 2007 | Director resigned | 1 page |
---|
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 | 7 pages |
---|
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 | 7 pages |
---|
22 August 2007 | Secretary resigned | 1 page |
---|
22 August 2007 | Secretary resigned | 1 page |
---|
23 October 2006 | Return made up to 19/07/06; full list of members | 7 pages |
---|
23 October 2006 | Return made up to 19/07/06; full list of members | 7 pages |
---|
27 June 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 | 1 page |
---|
27 June 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 | 1 page |
---|
4 May 2006 | Registered office changed on 04/05/06 from: windrush whitley hill henley in arden west midlands B95 5DL | 1 page |
---|
4 May 2006 | Registered office changed on 04/05/06 from: windrush whitley hill henley in arden west midlands B95 5DL | 1 page |
---|
17 November 2005 | Company name changed lyntonpark LIMITED\certificate issued on 17/11/05 | 2 pages |
---|
17 November 2005 | Company name changed lyntonpark LIMITED\certificate issued on 17/11/05 | 2 pages |
---|
14 November 2005 | Particulars of mortgage/charge | 4 pages |
---|
14 November 2005 | Particulars of mortgage/charge | 4 pages |
---|
19 October 2005 | Director resigned | 1 page |
---|
19 October 2005 | New director appointed | 2 pages |
---|
19 October 2005 | Registered office changed on 19/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | 1 page |
---|
19 October 2005 | Director resigned | 1 page |
---|
19 October 2005 | New secretary appointed | 2 pages |
---|
19 October 2005 | New secretary appointed | 2 pages |
---|
19 October 2005 | Secretary resigned | 1 page |
---|
19 October 2005 | Registered office changed on 19/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | 1 page |
---|
19 October 2005 | Secretary resigned | 1 page |
---|
19 October 2005 | New director appointed | 2 pages |
---|
19 October 2005 | New director appointed | 2 pages |
---|
19 October 2005 | New director appointed | 2 pages |
---|
20 September 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
20 September 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
19 July 2005 | Incorporation | 14 pages |
---|
19 July 2005 | Incorporation | 14 pages |
---|