LONESOME PINE LTD
Status | DISSOLVED |
Company No. | 09165696 |
Category | Private Limited Company |
Incorporated | 07 Aug 2014 |
Age | 9 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 6 months, 15 days |
SUMMARY
LONESOME PINE LTD is an dissolved private limited company with number 09165696. It was incorporated 9 years, 8 months, 23 days ago, on 07 August 2014 and it was dissolved 4 years, 6 months, 15 days ago, on 15 October 2019. The company address is PO BOX 9237 Winton Ldo, Bournemouth, BH11 0GN, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Hawkeye Houlihan
Notification date: 2018-02-01
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Capital allotment shares
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-01
Old address: 45 Grove Road Poole Dorset BH12 3LG
New address: PO Box 9237 PO Box 9237 Winton Ldo Bournemouth BH11 0GN
Documents
Appoint person secretary company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Hawkeye Hoolihan
Appointment date: 2018-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Graham Jason Cullen
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Jason Cullen
Termination date: 2018-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Mr Christopher Hawkeye Hollihan
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-01
Psc name: Graham Jason Cullen
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Change account reference date company current extended
Date: 15 Jan 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Old address: 45 45 Grove Road Parkstone Poole Please Select BH12 3LG United Kingdom
New address: 45 Grove Road Poole Dorset BH12 3LG
Change date: 2014-11-04
Documents
Some Companies
10 NORTHWOOD LODGE OAK HILL PARK,LONDON,NW3 7LL
Number: | 07816338 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RANDALL ROAD,NORTHAMPTON,NN2 7DG
Number: | 09966825 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPENDABLE CONCRETE (NORTH WEST) LIMITED
1 MORTIMER STREET,BIRKENHEAD,CH41 5EU
Number: | 08656491 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY PAVILION BOYCOTT AVENUE,MILTON KEYNES,MK6 2TA
Number: | 04322160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE 15 MARKET STREET,TELFORD,TF2 6EL
Number: | 11619334 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 20 SHERRARD ROAD,LEICESTER,LE5 3DQ
Number: | 11493106 |
Status: | ACTIVE |
Category: | Private Limited Company |