F LAZENBY LIMITED

18 The Bridge Business Centre, Beresford Way, S41 9FG, Chesterfield
StatusDISSOLVED
Company No.08268988
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 18 days

SUMMARY

F LAZENBY LIMITED is an dissolved private limited company with number 08268988. It was incorporated 11 years, 7 months, 5 days ago, on 25 October 2012 and it was dissolved 2 years, 1 month, 18 days ago, on 12 April 2022. The company address is 18 The Bridge Business Centre, Beresford Way, S41 9FG, Chesterfield.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2021

Action Date: 27 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2020

Action Date: 27 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-27

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Unit 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG

New address: 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2018

Action Date: 27 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2017

Action Date: 27 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-27

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-26

New address: Unit 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG

Old address: 39 Church Road Quarndon Derbyshire DE22 5JB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-14

Officer name: Mr Michael David Lazenby

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mrs Fiona Anne Lazenby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: Norwich Union House South Parade Old Market Square Nottingham NG1 2LH

New address: 39 Church Road Quarndon Derbyshire DE22 5JB

Change date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 16 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-16

Officer name: Mrs Fiona Anne Lazenby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Holt

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Anne Lazenby

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael David Lazenby

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Spencer Pears

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHA CARE SPECIALISTS LTD

COMMUNITY HOUSE 311 FORE STREET,,N9 0PZ

Number:03957802
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E.FREE SOLUTIONS LTD

37 MARVELL HOUSE CAMBERWELL ROAD,LONDON,SE5 7JD

Number:09395754
Status:ACTIVE
Category:Private Limited Company

EUROCROSS MANAGEMENT LIMITED

OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:10607945
Status:ACTIVE
Category:Private Limited Company

EVEREST MEWS (HOO) LIMITED

7 EVEREST MEWS,HOO, ROCHESTER,ME3 9AT

Number:02036107
Status:ACTIVE
Category:Private Limited Company

MOORGARTH PROPERTY MANAGEMENT LIMITED

CENTRAL HOUSE,LEEDS,LS1 2TE

Number:09794966
Status:ACTIVE
Category:Private Limited Company

ORTHOPLUS LLP

1 WARNER HOUSE,HARROW,HA1 3EX

Number:OC348299
Status:ACTIVE
Category:Limited Liability Partnership

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