Advanced company searchLink opens in new window

LAMBERTS (DALSTON) LIMITED

Company number 02051235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
25 Feb 2016 SH20 Statement by Directors
25 Feb 2016 SH19 Statement of capital on 25 February 2016
  • GBP 1
25 Feb 2016 CAP-SS Solvency Statement dated 14/01/16
25 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
14 Oct 2015 CH01 Director's details changed for Leslie Deacon on 15 September 2014
14 Oct 2015 CH01 Director's details changed for Mr Redmond Mcevoy on 15 September 2014
14 Oct 2015 CH01 Director's details changed for Mr Conor Francis Costigan on 15 September 2014
15 Jul 2015 AA Micro company accounts made up to 31 March 2015
14 Jul 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000
24 Nov 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 May 2014
13 Oct 2014 TM01 Termination of appointment of David Frank Armstrong as a director on 30 September 2014
05 Jun 2014 TM01 Termination of appointment of Hugh Hamer as a director
05 Jun 2014 TM02 Termination of appointment of William Armstrong as a secretary
05 Jun 2014 AP01 Appointment of Leslie Deacon as a director
05 Jun 2014 AP01 Appointment of David Frank Armstrong as a director
05 Jun 2014 AP01 Appointment of Redmond Mcevoy as a director
05 Jun 2014 AP01 Appointment of Conor Francis Costigan as a director
25 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000