LODESTONE GEOLOGICAL SERVICES LIMITED

Michael House Michael House, Exeter, EX4 3LQ, Devon
StatusDISSOLVED
Company No.06506510
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 8 months, 16 days

SUMMARY

LODESTONE GEOLOGICAL SERVICES LIMITED is an dissolved private limited company with number 06506510. It was incorporated 16 years, 3 months, 28 days ago, on 18 February 2008 and it was dissolved 10 years, 8 months, 16 days ago, on 01 October 2013. The company address is Michael House Michael House, Exeter, EX4 3LQ, Devon.



Company Fillings

Gazette dissolved compulsory

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mr Stephen Crittenden

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 19 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clara Jennie Crittenden

Change date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Crittenden

Change date: 2011-02-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 18 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clara Jennie Crittenden

Change date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 18/02/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from michael house castle street exeter devon EX4 3LQ united kingdom

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed clara jennie crittenden

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed clara jennie crittenden

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed stephen crittenden

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary bristol legal services LIMITED

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director bourse nominees LIMITED

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from pembroke house 7 brunswick square. Bristol BS2 8PE

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY TRANSPORT LTD.

35 DOVECOTE LANE,MANCHESTER,M38 0FS

Number:09761050
Status:ACTIVE
Category:Private Limited Company

CASANOVA INVESTMENTS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07586690
Status:ACTIVE
Category:Private Limited Company
Number:IP030490
Status:ACTIVE
Category:Industrial and Provident Society

KALEIDOSCOPE DESIGN LIMITED

9 GALLAGHER CLOSE,MILTON KEYNES,MK8 0LQ

Number:03333434
Status:ACTIVE
Category:Private Limited Company

MY NETWORK FOR WOMEN

31 AVONDALE ROAD,DONCASTER,DN2 6DE

Number:11536199
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SRT HOLDINGS LTD

183 PENRHOS ROAD,BANGOR,LL57 2LX

Number:10868927
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source