LANES OF ABERGAVENNY LTD

2nd Floor 40 Queen Square, Bristol, BS1 4QP
StatusDISSOLVED
Company No.07928809
CategoryPrivate Limited Company
Incorporated30 Jan 2012
Age12 years, 5 months, 13 days
JurisdictionWales
Dissolution22 May 2021
Years3 years, 1 month, 21 days

SUMMARY

LANES OF ABERGAVENNY LTD is an dissolved private limited company with number 07928809. It was incorporated 12 years, 5 months, 13 days ago, on 30 January 2012 and it was dissolved 3 years, 1 month, 21 days ago, on 22 May 2021. The company address is 2nd Floor 40 Queen Square, Bristol, BS1 4QP.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2020

Action Date: 15 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-15

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 29 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Feb 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Feb 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Feb 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Feb 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079288090001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

Old address: Forge House Llanvetherine Abergavenny NP7 8NL

New address: 2nd Floor 40 Queen Square Bristol BS1 4QP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Vernon Lane

Appointment date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079288090001

Charge creation date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lanes agriculture LIMITED\certificate issued on 25/01/13

Documents

View document PDF

Change of name notice

Date: 25 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWS HOMES LIMITED

J R GREEN,BECKENHAM,BR3 5BT

Number:09978866
Status:ACTIVE
Category:Private Limited Company

DEVRAIL LIMITED

28 BARTON ROAD,ELY,CB7 4HZ

Number:08306472
Status:ACTIVE
Category:Private Limited Company

HOP-FAST LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL020982
Status:ACTIVE
Category:Limited Partnership

IMPRESSIONS KITCHENS & BEDROOMS LTD

COMMERCE HOUSE 18 WEST STREET,LINCS,PE10 9NE

Number:06948536
Status:ACTIVE
Category:Private Limited Company

MJ FISHER LIMITED

24 GEORGE STREET,HEDON,HU12 8JH

Number:07230381
Status:ACTIVE
Category:Private Limited Company

PLSB LIMITED

FAR END, ROCK LANE ROCK LANE,FARNHAM,GU10 4SY

Number:05303739
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