Cirencester
GL7 7BA
Wales
Secretary Name | Mr Martin Earley |
---|---|
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Blairmoor House Whiteway Cirencester GL7 7BA Wales |
Website | www.thelaminnfrome.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Martin Earley 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 May 2014 | Registered office address changed from the Cornerhouse 1 Christchurch Street East Frome Somerset BA11 1QA on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from the Cornerhouse 1 Christchurch Street East Frome Somerset BA11 1QA on 27 May 2014 (2 pages) |
22 May 2014 | Statement of affairs with form 4.19 (5 pages) |
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Statement of affairs with form 4.19 (5 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Resolutions
|
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Registered office address changed from Blairmoor House Whiteway Cirencester GL7 7BA England on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from Blairmoor House Whiteway Cirencester GL7 7BA England on 27 March 2012 (2 pages) |
21 January 2011 | Incorporation (25 pages) |
21 January 2011 | Incorporation (25 pages) |