LAFANTINE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Appointment of a voluntary liquidator |
21/02/2521 February 2025 | Statement of affairs |
19/02/2519 February 2025 | Resolutions |
19/02/2519 February 2025 | Registered office address changed from 37 37 Squires Walk Kempsey WR5 3JB England to C/O Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 2025-02-19 |
08/07/248 July 2024 | Confirmation statement made on 2024-02-21 with no updates |
20/12/2320 December 2023 | Registered office address changed from 56 Friar Street Droitwich Worcestershire WR9 8EF to 37 37 Squires Walk Kempsey WR5 3JB on 2023-12-20 |
08/12/238 December 2023 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/01/184 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / REYNOLDS THERESE / 22/07/2013 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/02/1521 February 2015 | REGISTERED OFFICE CHANGED ON 21/02/2015 FROM OAKMOORE COURT KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WR9 0QH |
17/08/1417 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | CURRSHO FROM 31/07/2014 TO 30/06/2014 |
22/07/1322 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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