Advanced company searchLink opens in new window

LBS 200 LIMITED

Company number 03471670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2012 DS01 Application to strike the company off the register
20 Mar 2012 CERTNM Company name changed silvertown properties uk LIMITED\certificate issued on 20/03/12
  • CONNOT ‐ Change of name notice
23 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
07 Feb 2012 SH19 Statement of capital on 7 February 2012
  • GBP 0.04
07 Feb 2012 SH20 Statement by Directors
07 Feb 2012 CAP-SS Solvency Statement dated 06/02/12
07 Feb 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 06/02/2012
01 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Mr Timothy Denzil Pryce on 24 August 2011
09 May 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
18 May 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Feb 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Timothy Denzil Pryce on 1 February 2010
29 Jul 2009 288a Director appointed timothy denzil pryce
29 Jul 2009 288b Appointment Terminated Director richard gogerty
06 Jun 2009 AA Full accounts made up to 30 September 2008
19 Dec 2008 363a Return made up to 26/11/08; full list of members
12 Sep 2008 288c Director's Change of Particulars / richard gogerty / 12/09/2008 / HouseName/Number was: , now: 2; Street was: 8 minster yard, now: marriner crescent; Post Code was: LN2 1PJ, now: LN2 1BB
17 Jan 2008 AA Full accounts made up to 30 September 2007
27 Nov 2007 363a Return made up to 26/11/07; full list of members
05 Aug 2007 AA Full accounts made up to 30 September 2006
04 Dec 2006 363a Return made up to 26/11/06; full list of members