- Company Overview for TONY LAWRENCE LIMITED (03323082)
- Filing history for TONY LAWRENCE LIMITED (03323082)
- People for TONY LAWRENCE LIMITED (03323082)
- More for TONY LAWRENCE LIMITED (03323082)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2018 | DS01 | Application to strike the company off the register | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
31 Mar 2017 | CH03 | Secretary's details changed for Hayley Patricia Lawrence on 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 13 September 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
28 May 2015 | AD01 | Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 28 May 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
14 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
16 Mar 2012 | CH03 | Secretary's details changed for Hayley Patricia Lawrence on 15 March 2012 | |
23 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Anthony Paul Lawrence on 24 February 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from 3 Bailey Cottages Water Lane Little Horkesley Colchester Essex CO6 4DG on 28 March 2011 | |
19 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders |