- Company Overview for LBTB LIMITED (06831598)
- Filing history for LBTB LIMITED (06831598)
- People for LBTB LIMITED (06831598)
- Charges for LBTB LIMITED (06831598)
- Insolvency for LBTB LIMITED (06831598)
- More for LBTB LIMITED (06831598)
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) |
---|---|---|---|
21 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2021 | |
29 Apr 2020 | AD01 | Registered office address changed from C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG England to Townshend House Crown Road Norwich NR1 3DT on 29 April 2020 | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | LIQ01 | Declaration of solvency | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | SH02 |
Statement of capital on 1 April 2019
|
|
09 Apr 2019 | PSC04 | Change of details for Mr Colin Bartlett Beevers as a person with significant control on 1 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr Colin Bartlett Beevers on 13 March 2017 | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from The Guildyard 51 Colegate Norwich Norfolk NR3 1DD to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG on 8 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
26 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2015
|
|
26 Nov 2015 | SH03 | Purchase of own shares. | |
14 Nov 2015 | TM01 | Termination of appointment of Adrian Allan Barnes as a director on 30 October 2015 | |
27 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
|