LISA FOZARD LIMITED

05419027
ASHFIELD HOUSE ILLINGWORTH STREET OSSETT WEST YORKSHIRE WF5 8AL

Documents

Documents
Date Category Description Pages
13 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
21 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 May 2021 resolution Resolution 1 Buy now
04 May 2021 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
26 Jan 2021 accounts Annual Accounts 7 Buy now
25 Jan 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Aug 2020 accounts Annual Accounts 7 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 7 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
09 Nov 2012 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
22 Jul 2011 accounts Annual Accounts 6 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
18 May 2011 officers Change of particulars for director (Lisa Marie Fozard) 2 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2011 officers Change of particulars for secretary (Ian Anthony Theobald) 2 Buy now
10 Mar 2011 officers Change of particulars for director (Lisa Marie Fozard) 2 Buy now
12 Nov 2010 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Lisa Marie Fozard) 2 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
22 May 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 6 Buy now
14 May 2008 officers Director's change of particulars / lisa fozard / 25/04/2008 1 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from 60 hill view dorking surrey RH4 1SY 1 Buy now
10 Apr 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
26 Mar 2008 accounts Annual Accounts 3 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 27 meynell avenue rothwell leeds west yorkshire LS26 0NY 1 Buy now
30 Apr 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
18 Jan 2007 accounts Annual Accounts 5 Buy now
03 May 2006 annual-return Return made up to 08/04/06; full list of members 6 Buy now
19 Dec 2005 accounts Accounting reference date shortened from 30/04/06 to 05/04/06 1 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
08 Apr 2005 incorporation Incorporation Company 12 Buy now