- Company Overview for LADYZONE LIMITED (05650459)
- Filing history for LADYZONE LIMITED (05650459)
- People for LADYZONE LIMITED (05650459)
- Insolvency for LADYZONE LIMITED (05650459)
- More for LADYZONE LIMITED (05650459)
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
|
|
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
|
|
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
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |