LYME GATE LIMITED

03819483
2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF

Documents

Documents
Date Category Description Pages
06 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
06 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
02 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
12 Oct 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Oct 2011 resolution Resolution 1 Buy now
29 Aug 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for director (Geoffrey William Lloyd) 2 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
30 Aug 2009 annual-return Return made up to 04/08/09; full list of members 4 Buy now
20 May 2009 accounts Annual Accounts 4 Buy now
26 Aug 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 4 Buy now
11 Sep 2007 annual-return Return made up to 04/08/07; full list of members 3 Buy now
10 Jul 2007 accounts Annual Accounts 4 Buy now
07 Sep 2006 annual-return Return made up to 04/08/06; full list of members 7 Buy now
06 Sep 2006 accounts Annual Accounts 4 Buy now
05 Sep 2005 accounts Annual Accounts 4 Buy now
25 Aug 2005 annual-return Return made up to 04/08/05; full list of members 7 Buy now
05 Aug 2004 annual-return Return made up to 04/08/04; full list of members 7 Buy now
07 Jul 2004 accounts Annual Accounts 4 Buy now
05 Sep 2003 annual-return Return made up to 04/08/03; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 4 Buy now
13 Aug 2002 annual-return Return made up to 04/08/02; full list of members 7 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: woodberry down colway lane lyme regis dorset DT7 3HF 1 Buy now
14 Mar 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 officers New secretary appointed 2 Buy now
14 Mar 2002 annual-return Return made up to 04/08/01; full list of members 6 Buy now
14 Mar 2002 accounts Annual Accounts 4 Buy now
05 Feb 2002 accounts Accounting reference date shortened from 31/01/02 to 31/10/01 1 Buy now
26 Nov 2001 accounts Annual Accounts 5 Buy now
26 Nov 2001 accounts Accounting reference date extended from 31/08/01 to 31/01/02 1 Buy now
04 Dec 2000 annual-return Return made up to 04/08/00; full list of members 5 Buy now
29 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
25 Aug 1999 officers New director appointed 2 Buy now
11 Aug 1999 officers Director resigned 1 Buy now
11 Aug 1999 address Registered office changed on 11/08/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
04 Aug 1999 incorporation Incorporation Company 14 Buy now