Advanced company searchLink opens in new window

LIMEWOOD CONTRACTING LTD

Company number 06468672

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 AA Micro company accounts made up to 31 May 2023
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 AD01 Registered office address changed from 300 Fulford Road York YO10 4PE England to C/O Evalor Accounting Partners Ltd, Office 54, Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 29 February 2024
26 Oct 2023 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB to 300 Fulford Road York YO10 4PE on 26 October 2023
24 Aug 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
27 May 2023 AA Micro company accounts made up to 31 May 2022
27 May 2023 AA01 Previous accounting period shortened from 26 May 2023 to 25 May 2023
27 Feb 2023 AA01 Previous accounting period shortened from 27 May 2022 to 26 May 2022
03 Aug 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 28 May 2021 to 27 May 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 AA Micro company accounts made up to 28 May 2020
16 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
27 May 2021 AA01 Previous accounting period shortened from 29 May 2020 to 28 May 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jan 2020 TM01 Termination of appointment of Jonathan Swale Green as a director on 10 August 2019
17 Sep 2019 AA Full accounts made up to 31 May 2018
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
19 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
13 May 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018