Advanced company searchLink opens in new window

LADYGREY ESTATES PLC

Company number 02373235

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)
02 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Apr 2020 600 Appointment of a voluntary liquidator
24 Apr 2020 LIQ10 Removal of liquidator by court order
03 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 17 December 2018
05 Jan 2018 AD01 Registered office address changed from 123 Upper Richmond Road Putney London SW15 2TL to 66 Prescot Street London E1 8NN on 5 January 2018
30 Dec 2017 LIQ01 Declaration of solvency
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2016 AA Full accounts made up to 31 March 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
03 Jan 2016 AD01 Registered office address changed from Studio 13 50 Carnwath Road Fulham London SW6 3EG to 123 Upper Richmond Road Putney London SW15 2TL on 3 January 2016
14 Oct 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 AD01 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to Studio 13 50 Carnwath Road Fulham London SW6 3EG on 20 August 2015
19 Feb 2015 CH03 Secretary's details changed for Gillian Louise Hull on 29 December 2009
28 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000
26 Sep 2014 AA Full accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 March 2013