- Company Overview for L C CONSTRUCTION SERVICES LIMITED (05278046)
- Filing history for L C CONSTRUCTION SERVICES LIMITED (05278046)
- People for L C CONSTRUCTION SERVICES LIMITED (05278046)
- Charges for L C CONSTRUCTION SERVICES LIMITED (05278046)
- More for L C CONSTRUCTION SERVICES LIMITED (05278046)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AD01 | Registered office address changed from C/O C/O Dawn Clarkson Associates Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB England on 16 March 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AR01 |
Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
02 Dec 2010 | AD01 | Registered office address changed from C/O Dawn Clarkson Associates Thornborough Hall Leyburn Leyburn North Yorkshire DL8 5AB United Kingdom on 2 December 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
19 Nov 2009 | AD01 | Registered office address changed from O'reilly Chartered Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Sara Louise Chadwick on 6 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Lee Stamford Chadwick on 6 November 2009 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Nov 2008 | 363a | Return made up to 04/11/08; full list of members | |
24 Nov 2008 | 288c | Director and Secretary's Change of Particulars / sara bradley / 05/11/2007 / Surname was: bradley, now: chadwick; HouseName/Number was: , now: 58; Street was: 58 maythorne estate, now: maythorne estate | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Nov 2007 | 363a | Return made up to 04/11/07; full list of members | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: dawn clarkson & associates thornborough hall leyburn north yorkshire DL8 5AB | |
09 Nov 2007 | 288c | Director's particulars changed | |
09 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: bridge house station road newton le willows bedale north yorkshire DL8 1SX | |
15 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |