Advanced company searchLink opens in new window

LISETONE LIMITED

Company number 07386568

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
04 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
01 Jul 2013 AP02 Appointment of Emb Folds Ltd as a director on 1 July 2013
01 Jul 2013 AP01 Appointment of Mrs Victoria Hall as a director on 1 July 2013
01 Jul 2013 TM01 Termination of appointment of Jodie Smith as a director on 1 July 2013
01 Jul 2013 AD01 Registered office address changed from 10 Edith Street Consett County Durham DH8 5DN United Kingdom on 1 July 2013
19 Apr 2013 CH04 Secretary's details changed for Daffodil Secretaries Ltd on 1 October 2012
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Nov 2012 AP01 Appointment of Ms Jodie Smith as a director on 1 November 2012
01 Nov 2012 TM01 Termination of appointment of Michelle Carter as a director on 1 November 2012
16 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
11 Oct 2012 AD02 Register inspection address has been changed from 29 Wherdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
02 Apr 2012 AD01 Registered office address changed from 57a Cockton Hill Road Bishop Auckland DL14 6HS United Kingdom on 2 April 2012
20 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
31 Oct 2011 TM02 Termination of appointment of Eaglerising Limited as a secretary on 26 October 2011
31 Oct 2011 AP04 Appointment of Daffodil Secretaries Ltd as a secretary on 26 October 2011
06 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
29 Mar 2011 TM01 Termination of appointment of Kayleigh Brown as a director
29 Mar 2011 AP01 Appointment of Ms Michelle Carter as a director
27 Sep 2010 AA01 Current accounting period shortened from 30 September 2011 to 30 June 2011
24 Sep 2010 NEWINC Incorporation