LAVENDER HOMES (BERKS) LTD
Status | DISSOLVED |
Company No. | 04522872 |
Category | Private Limited Company |
Incorporated | 30 Aug 2002 |
Age | 21 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2019 |
Years | 5 years, 5 months, 1 day |
SUMMARY
LAVENDER HOMES (BERKS) LTD is an dissolved private limited company with number 04522872. It was incorporated 21 years, 10 months, 7 days ago, on 30 August 2002 and it was dissolved 5 years, 5 months, 1 day ago, on 05 February 2019. The company address is Royal Mews Royal Mews, Cheltenham, GL50 3PQ, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2016
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Dissolved compulsory strike off suspended
Date: 25 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mr David Short
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Capital allotment shares
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-05
Capital : 1 GBP
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-02
Old address: Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination secretary company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kris Murphy
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 30 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 11/08/06 from: centaur house 149-151 fairview road cheltenham gloucestershire GL52 2EX
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Legacy
Date: 18 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 18/03/03 from: 14 stoke park close, stoke road bishops cleeve cheltenham gloucestershire GL52 8UL
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7 BURE CLOSE,BEDFORD,MK41 7TX
Number: | 11107992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORENCE FLAT MANAGEMENT COMPANY LIMITED
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 02321834 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER FLOOR UNIT1,HAMILTON,ML3 6BJ
Number: | SC452640 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC439438 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTS DIRECT 37TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AA
Number: | 09835145 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SKIFF,BRIGHTON,BN1 4GP
Number: | 09484107 |
Status: | ACTIVE |
Category: | Private Limited Company |