LAMBERTS (DALSTON) LIMITED

02051235
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE RHYMNEY, TREDEGAR GWENT NP22 5PY NP22 5PY

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
25 Feb 2016 insolvency Solvency Statement dated 14/01/16 1 Buy now
25 Feb 2016 resolution Resolution 2 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 officers Change of particulars for director (Leslie Deacon) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Mr Conor Francis Costigan) 2 Buy now
15 Jul 2015 accounts Annual Accounts 2 Buy now
14 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2015 accounts Annual Accounts 2 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2014 officers Termination of appointment of director (David Frank Armstrong) 1 Buy now
05 Jun 2014 officers Termination of appointment of director (Hugh Hamer) 1 Buy now
05 Jun 2014 officers Termination of appointment of secretary (William Armstrong) 1 Buy now
05 Jun 2014 officers Appointment of director (Leslie Deacon) 2 Buy now
05 Jun 2014 officers Appointment of director (David Frank Armstrong) 2 Buy now
05 Jun 2014 officers Appointment of director (Redmond Mcevoy) 2 Buy now
05 Jun 2014 officers Appointment of director (Conor Francis Costigan) 2 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Annual Accounts 2 Buy now
16 Jan 2013 annual-return Annual Return 3 Buy now
11 Apr 2012 accounts Annual Accounts 2 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 officers Termination of appointment of director (Steve Dunn) 1 Buy now
29 Feb 2012 officers Appointment of director (Mr Hugh Lloyd Hamer) 2 Buy now
31 Jul 2011 officers Appointment of secretary (Mr William Armstrong) 1 Buy now
01 Jul 2011 officers Termination of appointment of secretary (Patrick Mulcahy) 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Patrick Mulcahy) 2 Buy now
13 Apr 2011 accounts Amended Accounts 3 Buy now
07 Apr 2011 accounts Annual Accounts 2 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
16 Jul 2010 accounts Annual Accounts 8 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
01 Jun 2009 accounts Annual Accounts 10 Buy now
27 May 2009 officers Director appointed steven dunn 2 Buy now
27 May 2009 officers Appointment terminated director vincent kerr 1 Buy now
26 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
09 Sep 2008 officers Appointment terminated director nigel knight 1 Buy now
04 Jun 2008 accounts Annual Accounts 11 Buy now
31 Jan 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
18 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
12 Jun 2007 auditors Auditors Resignation Company 1 Buy now
12 Jun 2007 officers New secretary appointed 2 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Feb 2007 annual-return Return made up to 16/01/07; full list of members 3 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: the whitbread centre rhymney gwent NP22 5XD 1 Buy now
05 Nov 2006 accounts Annual Accounts 12 Buy now
05 Apr 2006 accounts Annual Accounts 12 Buy now
27 Jan 2006 annual-return Return made up to 16/01/06; full list of members 7 Buy now
18 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 officers New secretary appointed 2 Buy now
08 Mar 2005 annual-return Return made up to 16/01/05; full list of members 8 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
02 Dec 2004 accounts Annual Accounts 12 Buy now
03 Jun 2004 accounts Annual Accounts 12 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: unit 9 nuffield industrial estate, ledgers close littlemore oxford oxfordshire OX4 6JS 1 Buy now
14 Feb 2004 annual-return Return made up to 16/01/04; full list of members 8 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
03 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 annual-return Return made up to 16/01/03; full list of members 8 Buy now
24 Feb 2003 accounts Accounting reference date extended from 31/03/03 to 31/07/03 1 Buy now
23 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
21 Nov 2002 accounts Annual Accounts 14 Buy now
09 Aug 2002 annual-return Return made up to 16/01/02; full list of members 7 Buy now
14 May 2002 officers New secretary appointed;new director appointed 3 Buy now
14 May 2002 officers New director appointed 3 Buy now
14 May 2002 officers New director appointed 2 Buy now
14 May 2002 officers Secretary resigned;director resigned 1 Buy now
14 May 2002 officers Director resigned 1 Buy now
27 Feb 2002 annual-return Return made up to 16/01/01; full list of members 7 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
16 Feb 2002 mortgage Declaration of mortgage charge released/ceased 2 Buy now
19 Dec 2001 accounts Annual Accounts 15 Buy now
02 Feb 2001 accounts Annual Accounts 15 Buy now
05 Jul 2000 officers Director resigned 1 Buy now
04 Mar 2000 accounts Annual Accounts 15 Buy now
21 Jan 2000 annual-return Return made up to 16/01/00; full list of members 7 Buy now
14 Jun 1999 annual-return Return made up to 16/01/99; no change of members 4 Buy now
31 Jan 1999 accounts Annual Accounts 14 Buy now
20 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
12 Jan 1999 officers New secretary appointed 2 Buy now
13 Feb 1998 address Registered office changed on 13/02/98 from: unit 9 nuffield industrial estate, ledgers close littlemore oxford oxfordshire OX4 5JS 1 Buy now
13 Feb 1998 address Registered office changed on 13/02/98 from: unit 9 nuffield industrial centre ledgers close littlemore oxford OX4 5JS 1 Buy now
13 Feb 1998 annual-return Return made up to 16/01/98; full list of members 6 Buy now
16 Jan 1998 accounts Annual Accounts 16 Buy now
21 Apr 1997 officers New director appointed 2 Buy now