Advanced company searchLink opens in new window

NHS LOTTERIES LIMITED

Company number 05249153

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)
13 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 4 January 2011
13 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 October 2010
19 May 2010 4.68 Liquidators' statement of receipts and payments to 15 April 2010
25 Apr 2009 4.20 Statement of affairs with form 4.19
25 Apr 2009 600 Appointment of a voluntary liquidator
25 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-16
06 Apr 2009 287 Registered office changed on 06/04/2009 from 146 buckingham palace road london SW1 9TR
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
07 May 2008 288b Appointment Terminated Director graeme baker
03 Mar 2008 363a Return made up to 04/10/07; full list of members
03 Mar 2008 288c Director and Secretary's Change of Particulars / graeme baker / 30/09/2007 / HouseName/Number was: , now: 15A; Street was: flat 8, now: melrose road; Area was: 26 hans place belgravia, now: ; Post Code was: SW1X 0JY, now: SW18 1ND
03 Mar 2008 288c Director's Change of Particulars / fiona driscoll / 30/09/2007 / HouseName/Number was: , now: 4; Street was: 1 park village mews, now: henstridge place; Post Code was: NW1 4AB, now: NW8 6QD
06 Dec 2007 287 Registered office changed on 06/12/07 from: 1ST floor 146 buckingham palace road london SW1W 9TR
12 Nov 2007 287 Registered office changed on 12/11/07 from: 1ST floor 146 buckingham palace road london SW1W 9TR
09 Nov 2007 287 Registered office changed on 09/11/07 from: 35 vine street london EC3N 2AA
09 Nov 2007 288b Director resigned
17 Oct 2007 AA Total exemption full accounts made up to 31 October 2006
17 Sep 2007 363a Return made up to 04/10/06; full list of members
17 Sep 2007 363a Return made up to 04/10/05; full list of members; amend
14 Sep 2007 288a New secretary appointed
21 Aug 2007 88(2)R Ad 30/08/05--------- £ si 59417@1
21 Aug 2007 88(2)R Ad 16/03/06--------- £ si 68984@1=68984 £ ic 200002/268986
21 Aug 2007 88(2)R Ad 19/11/04--------- £ si 188954@1