Advanced company searchLink opens in new window

LASHINGS HOUSE LTD

Company number 06558125

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)
08 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
08 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 May 2013 4.20 Statement of affairs with form 4.19
21 May 2013 600 Appointment of a voluntary liquidator
21 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2013 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England on 2 May 2013
10 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Aug 2012 CH01 Director's details changed for Miss Elizabeth Mary Duffy on 23 August 2012
13 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Charles Baldwin as a director
06 Feb 2012 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 6 February 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Sep 2011 TM01 Termination of appointment of Charles Baldwin as a director
19 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF on 19 April 2011
13 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Apr 2010 CH01 Director's details changed for Mr Charles Edward Michael Baldwin on 7 April 2010
14 Apr 2010 CH03 Secretary's details changed for Mr Charles Edward Michael Baldwin on 7 April 2010
14 Apr 2010 CH01 Director's details changed for Miss Elizabeth Mary Duffy on 7 April 2010
14 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Charles Edward Michael Baldwin on 7 April 2010
14 Apr 2010 CH01 Director's details changed for Miss Elizabeth Mary Duffy on 7 April 2010
14 Apr 2010 CH03 Secretary's details changed for Mr Charles Edward Michael Baldwin on 7 April 2010