Advanced company searchLink opens in new window

LAMBERT DESIGN & BUILD LIMITED

Company number 06213035

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2010 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2010 AA Total exemption full accounts made up to 2 July 2010
24 Sep 2010 DS01 Application to strike the company off the register
20 Sep 2010 AA01 Previous accounting period extended from 5 April 2010 to 2 July 2010
01 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
01 Jul 2010 CH01 Director's details changed for Nigel Paul Lambert on 16 April 2010
28 Sep 2009 AA Total exemption small company accounts made up to 5 April 2009
24 Apr 2009 363a Return made up to 16/04/09; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 5 April 2008
06 May 2008 363a Return made up to 16/04/08; full list of members
09 Aug 2007 288a New secretary appointed
09 Aug 2007 288b Secretary resigned
31 Jul 2007 287 Registered office changed on 31/07/07 from: 144-146 high street barnet herts EN5 5XP
07 Jun 2007 88(2)R Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2
07 Jun 2007 288a New director appointed
23 May 2007 225 Accounting reference date shortened from 30/04/08 to 05/04/08
23 May 2007 288a New secretary appointed
16 May 2007 288b Secretary resigned
16 May 2007 288b Director resigned
16 Apr 2007 NEWINC Incorporation