- Company Overview for WRENBRIDGE (LLOYDS HOUSE) LIMITED (05658230)
- Filing history for WRENBRIDGE (LLOYDS HOUSE) LIMITED (05658230)
- People for WRENBRIDGE (LLOYDS HOUSE) LIMITED (05658230)
- Charges for WRENBRIDGE (LLOYDS HOUSE) LIMITED (05658230)
- More for WRENBRIDGE (LLOYDS HOUSE) LIMITED (05658230)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2010 | DS01 | Application to strike the company off the register | |
06 Feb 2010 | CH01 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
21 Dec 2009 | AR01 |
Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
|
|
15 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
22 Jan 2009 | 288c | Director's Change of Particulars / rupert sheldon / 13/12/2008 / HouseName/Number was: , now: 104; Street was: 22 caldervale road, now: grandison road; Post Town was: clapham, now: london; Region was: london, now: ; Post Code was: SW4 9LZ, now: SW11 6LN | |
21 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
03 Apr 2008 | 363a | Return made up to 19/12/07; full list of members | |
06 Feb 2008 | 288c | Director's particulars changed | |
28 Jan 2008 | 288b | Director resigned | |
19 Sep 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
09 Aug 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
18 Jan 2007 | 363s | Return made up to 19/12/06; full list of members | |
29 Mar 2006 | 395 | Particulars of mortgage/charge | |
18 Mar 2006 | 395 | Particulars of mortgage/charge | |
17 Jan 2006 | 288a | New director appointed | |
19 Dec 2005 | NEWINC | Incorporation |