Advanced company searchLink opens in new window

LIZARD NDE LIMITED

Company number 08142389

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)
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Nov 2015 CH01 Director's details changed for Mr. Paul Steven Bentley on 7 October 2015
19 Nov 2015 CH01 Director's details changed for Mr Michael Norval Bentley on 7 October 2015
19 Nov 2015 CH01 Director's details changed for Mrs Jeannette Irene Bentley on 7 October 2015
19 Nov 2015 AD01 Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 19 November 2015
17 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Oct 2014 AP01 Appointment of Mr Michael Norval Bentley as a director on 17 October 2014
08 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
04 Jun 2013 AP01 Appointment of Mr. Paul Steven Bentley as a director
02 Oct 2012 CH01 Director's details changed for Ms Jeannette Irene Stamp on 2 October 2012
13 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)