LUMLEY ROBINSON DEVELOPMENTS LIMITED

05288739
GROVE END BAGSHOT SURREY GU19 5HY

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
17 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
04 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Apr 2016 insolvency Solvency Statement dated 26/02/16 1 Buy now
04 Apr 2016 resolution Resolution 1 Buy now
03 Dec 2015 annual-return Annual Return 7 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 7 Buy now
01 Sep 2014 accounts Annual Accounts 6 Buy now
27 Nov 2013 annual-return Annual Return 7 Buy now
28 Aug 2013 accounts Annual Accounts 7 Buy now
03 Dec 2012 annual-return Annual Return 7 Buy now
10 Aug 2012 accounts Annual Accounts 9 Buy now
21 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
13 Dec 2011 annual-return Annual Return 7 Buy now
30 Aug 2011 accounts Annual Accounts 9 Buy now
23 Mar 2011 officers Termination of appointment of director (Mark Robinson) 1 Buy now
14 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Dec 2010 annual-return Annual Return 8 Buy now
29 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Sep 2010 accounts Annual Accounts 9 Buy now
02 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Apr 2010 address Move Registers To Sail Company 2 Buy now
13 Apr 2010 address Change Sail Address Company 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2010 annual-return Annual Return 15 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
20 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
20 Jan 2009 annual-return Return made up to 25/11/08; full list of members 4 Buy now
19 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
19 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
19 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
14 Jan 2009 officers Director appointed antony john trueman 3 Buy now
11 Dec 2008 miscellaneous Statement Of Affairs 3 Buy now
11 Dec 2008 capital Ad 02/12/08\gbp si 400@1=400\gbp ic 100/500\ 2 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
14 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
31 Dec 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
31 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2007 accounts Annual Accounts 6 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2007 annual-return Return made up to 25/11/06; full list of members 2 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2006 accounts Annual Accounts 9 Buy now
08 Dec 2005 annual-return Return made up to 25/11/05; full list of members 2 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA 1 Buy now
09 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 2004 incorporation Incorporation Company 19 Buy now