- Company Overview for LAWSON WOOD UPHOLSTERY LTD (03947660)
- Filing history for LAWSON WOOD UPHOLSTERY LTD (03947660)
- People for LAWSON WOOD UPHOLSTERY LTD (03947660)
- More for LAWSON WOOD UPHOLSTERY LTD (03947660)
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 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
04 May 2006 | 363a | Return made up to 14/03/05; full list of members | |
12 Apr 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
25 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
05 Mar 2004 | 363s | Return made up to 14/03/04; full list of members | |
30 Oct 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
01 Apr 2003 | 363s |
Return made up to 14/03/03; full list of members
|
|
13 Mar 2003 | 287 | Registered office changed on 13/03/03 from: 9 haybridge house mount pleasant hill london E5 9NF | |
18 Feb 2002 | AA | Accounts for a dormant company made up to 31 March 2001 | |
15 Jan 2002 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2002 | 363s | Return made up to 14/03/01; full list of members | |
21 Dec 2001 | CERTNM | Company name changed the prenelli gallery LIMITED\certificate issued on 21/12/01 | |
16 Oct 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2000 | 288a | New director appointed | |
28 Apr 2000 | 288a | New secretary appointed;new director appointed | |
20 Mar 2000 | 288b | Secretary resigned | |
20 Mar 2000 | 288b | Director resigned | |
20 Mar 2000 | 287 | Registered office changed on 20/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW | |
14 Mar 2000 | NEWINC | Incorporation |