Advanced company searchLink opens in new window

THE CASH EXCHANGE (LYDNEY) LIMITED

Company number 07799327

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
22 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 January 2014
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 Oct 2013 AD01 Registered office address changed from 45 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom on 16 October 2013
16 Aug 2013 TM01 Termination of appointment of David Arnott as a director
24 Jan 2013 TM01 Termination of appointment of Martin Clarke as a director
14 Dec 2012 AP01 Appointment of Mr Samuel David Arnott as a director
14 Dec 2012 TM01 Termination of appointment of Ian Price as a director
14 Dec 2012 AP01 Appointment of Mr David Samuel Arnott as a director
14 Dec 2012 AP01 Appointment of Mrs Denise Anntoenete Arnott as a director
14 Dec 2012 AP01 Appointment of Mr David William George Arnott as a director
30 Nov 2012 CERTNM Company name changed venture properties (coleford) LTD\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
26 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
15 Oct 2012 AP01 Appointment of Mr Ian John Price as a director
10 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
14 Nov 2011 AP01 Appointment of Martin Clarke as a director
11 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
06 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)