Advanced company searchLink opens in new window

LAMMARS LIMITED

Company number 06778343

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2017 DS01 Application to strike the company off the register
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Rory O'keeffe on 1 October 2009
15 Jan 2010 AD01 Registered office address changed from 100 Washway Road Sale Cheshire M33 7FX on 15 January 2010
16 Jan 2009 288a Director appointed rory raymond o'keeffe