Advanced company searchLink opens in new window

LADYZONE LIMITED

Company number 05650459

Filter by category

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2015 AD01 Registered office address changed from 20 Candler Drive Stone Staffordshire ST15 0WA to Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT on 10 June 2015
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 4.20 Statement of affairs with form 4.19
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
13 Mar 2015 TM01 Termination of appointment of Anthony Carpenter as a director on 13 January 2015
13 Mar 2015 TM02 Termination of appointment of Richard Daniel Smith as a secretary on 13 January 2015
18 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 106
18 Feb 2015 AD01 Registered office address changed from 10a Goose Green Altrincham Cheshire WA14 1DW to 20 Candler Drive Stone Staffordshire ST15 0WA on 18 February 2015
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Feb 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 106
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Mar 2011 CH01 Director's details changed for Jamie Cartwright on 15 March 2011
15 Mar 2011 CH01 Director's details changed for Mr Anthony Carpenter on 15 March 2011
15 Mar 2011 AD01 Registered office address changed from Former Marketing Suite Brincliffe House 861 Ecclesall Road Sheffield S Yorkshire S11 7AE on 15 March 2011
18 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009