L C (WILTS) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Change of name notice

View Document

27/04/2427 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED AVEBURY HOLSTEINS LTD CERTIFICATE ISSUED ON 16/09/20

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MRS LAURA MARY CORBETT

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COOPER

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 2 BRENNANS GATE STIBB GREEN BURBAGE MARLBOROUGH WILTSHIRE SN8 3GP

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CORBETT

View Document

15/09/2015 September 2020 CESSATION OF NOREMEAD LTD AS A PSC

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS COOPER

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 CANCEL SHARE PREM A/C 14/03/2012

View Document

15/03/1215 March 2012 SOLVENCY STATEMENT DATED 14/03/12

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 201

View Document

15/03/1215 March 2012 STATEMENT BY DIRECTORS

View Document

13/03/1213 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 201

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company