- Company Overview for LE PLA & CO. (AUTOMATION) LIMITED (00843865)
- Filing history for LE PLA & CO. (AUTOMATION) LIMITED (00843865)
- People for LE PLA & CO. (AUTOMATION) LIMITED (00843865)
- Charges for LE PLA & CO. (AUTOMATION) LIMITED (00843865)
- Insolvency for LE PLA & CO. (AUTOMATION) LIMITED (00843865)
- More for LE PLA & CO. (AUTOMATION) LIMITED (00843865)
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) |
---|---|---|---|
06 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2017 | |
15 Sep 2016 | AD01 | Registered office address changed from The Riverside Works Neepsend Lane Sheffield S3 8AU to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 15 September 2016 | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Paul Anthony Thompson on 1 October 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | CH01 | Director's details changed for Mrs Jean Susanna Walker on 13 September 2014 | |
06 Jan 2015 | CH03 | Secretary's details changed for Mrs Jean Susanna Walker on 13 September 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Paul Anthony Thompson on 23 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mrs Jean Susanna Walker on 23 December 2009 |