- Company Overview for LEWTRENCHARD MANOR LIMITED (07879590)
- Filing history for LEWTRENCHARD MANOR LIMITED (07879590)
- People for LEWTRENCHARD MANOR LIMITED (07879590)
- Charges for LEWTRENCHARD MANOR LIMITED (07879590)
- Insolvency for LEWTRENCHARD MANOR LIMITED (07879590)
- More for LEWTRENCHARD MANOR LIMITED (07879590)
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) |
---|---|---|---|
18 Jun 2025 | LIQ03 | Liquidators' statement of receipts and payments to 17 April 2025 | |
04 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 May 2024 | 600 | Appointment of a voluntary liquidator | |
04 May 2024 | RESOLUTIONS |
Resolutions
|
|
04 May 2024 | LIQ02 | Statement of affairs | |
15 Apr 2024 | AD01 | Registered office address changed from 138 High Street Crediton Devon EX17 3DX England to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 15 April 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
19 Sep 2023 | PSC04 | Change of details for Mr Duncan William Murray as a person with significant control on 11 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Duncan William Murray on 11 September 2023 | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jul 2022 | PSC04 | Change of details for Mrs Susan Janet Elizabeth Murray as a person with significant control on 1 July 2021 | |
06 Jul 2022 | CH01 | Director's details changed for Mrs Susan Janet Elizabeth Murray on 5 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for James Stewart Murray on 1 July 2021 | |
05 Jul 2022 | PSC04 | Change of details for Mr James Stewart Murray as a person with significant control on 1 July 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | CH01 | Director's details changed for Mrs Susan Janet Elizabeth Murray on 25 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mrs Susan Janet Elizabeth Murray as a person with significant control on 25 January 2021 | |
28 Jan 2021 | CH01 | Director's details changed for James Stewart Murray on 25 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr James Stewart Murray as a person with significant control on 25 January 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Sep 2020 | PSC04 | Change of details for Ms Susan Janet Elizabeth Murray as a person with significant control on 17 September 2020 |