Advanced company searchLink opens in new window

LASHINGS GLRD LTD

Company number 06936360

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DS01 Application to strike the company off the register
17 Jan 2014 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN England on 17 January 2014
14 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
27 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • 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
19 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 7 February 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Sep 2011 TM01 Termination of appointment of Charles Edward Michael Baldwin as a director on 9 September 2011
21 Jun 2011 AR01 Annual return made up to 17 June 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 United Kingdom on 19 April 2011
13 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Miss Elizabeth Mary Duffy on 16 June 2010
22 Sep 2009 288c Director's change of particulars / charles baldwin / 25/07/2009
27 Aug 2009 225 Accounting reference date shortened from 30/06/2010 to 30/04/2010
17 Jun 2009 NEWINC Incorporation