Advanced company searchLink opens in new window

LACEY'S CONTRACTING LIMITED

Company number 10052014

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
24 Apr 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 17 Exmoor House Clydesdale Way Belvedere DA17 6FB on 24 April 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jul 2018 PSC04 Change of details for Ms Lacey Higgins as a person with significant control on 18 July 2018
19 Jul 2018 CH01 Director's details changed for Ms Lacey Higgins on 18 July 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
04 Oct 2017 CH01 Director's details changed for Lacey Higgins on 4 October 2017
04 Oct 2017 PSC04 Change of details for Ms Lacey Higgins as a person with significant control on 4 October 2017
29 Sep 2017 PSC04 Change of details for Ms Lacey Higgins as a person with significant control on 29 September 2017
25 Sep 2017 PSC01 Notification of Lacey Higgins as a person with significant control on 19 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2017 CH01 Director's details changed for Lacey Higgins on 8 September 2017
17 Mar 2017 AD01 Registered office address changed from 5 Harleyford Upper Park Road Bromley London BR1 3HW England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 17 March 2017
17 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 1