LANHYDROCK BUILDING SERVICES LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY RUTH MURPHY

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM TREBYAN FORGE LANHYDROCK BODMIN CORNWALL PL30 5AE

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY AMY HARRIS

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED RUTH MICHELE MURPHY

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY AMY HARRIS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 COOKS FARM STOKE ST MICHAEL SOMERSET BA3 5LE

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: G OFFICE CHANGED 20/09/00 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

15/09/0015 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0015 September 2000 Incorporation

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