F LAZENBY LIMITED
Status | DISSOLVED |
Company No. | 08268988 |
Category | Private Limited Company |
Incorporated | 25 Oct 2012 |
Age | 11 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary removal of liquidator by court
Date: 15 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 07 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Dissolved compulsory strike off suspended
Date: 23 Jun 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Holt
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Anne Lazenby
Documents
Appoint person secretary company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael David Lazenby
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Spencer Pears
Documents
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
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
Incorporation company
Date: 25 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
COMMUNITY HOUSE 311 FORE STREET,,N9 0PZ
Number: | 03957802 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 MARVELL HOUSE CAMBERWELL ROAD,LONDON,SE5 7JD
Number: | 09395754 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIC HOUSE,ILFORD,IG1 1BA
Number: | 10607945 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 WARNER HOUSE,HARROW,HA1 3EX
Number: | OC348299 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |