Advanced company searchLink opens in new window

LEICESTERSHIRE DRAINAGE CO. LIMITED

Company number 01240825

Filter by category

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)
15 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 September 2012
15 Mar 2012 4.68 Liquidators' statement of receipts and payments to 11 March 2012
14 Sep 2011 4.68 Liquidators' statement of receipts and payments to 11 September 2011
21 Mar 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
28 Sep 2010 4.68 Liquidators' statement of receipts and payments to 11 September 2010
30 Jul 2010 LIQ MISC INSOLVENCY:sec of state release of liquidator
07 Jun 2010 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jun 2010 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator :- j Taylor replaces dp Hudson 28/04/2010
07 Jun 2010 600 Appointment of a voluntary liquidator
30 Apr 2010 4.68 Liquidators' statement of receipts and payments to 11 March 2010
05 Oct 2009 4.68 Liquidators' statement of receipts and payments to 11 March 2009
05 Oct 2009 4.68 Liquidators' statement of receipts and payments to 11 September 2009
18 Sep 2008 4.68 Liquidators' statement of receipts and payments to 11 September 2008
27 Mar 2008 4.68 Liquidators' statement of receipts and payments to 11 September 2008
17 Oct 2007 4.68 Liquidators' statement of receipts and payments
21 Sep 2007 4.68 Liquidators' statement of receipts and payments
25 Oct 2006 4.20 Statement of affairs
22 Sep 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Sep 2006 600 Appointment of a voluntary liquidator
29 Aug 2006 287 Registered office changed on 29/08/06 from: 61 station road great bowden market harborough leics LE16 7HL
20 Mar 2006 363s Return made up to 14/02/06; full list of members
20 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
29 Apr 2005 AA Total exemption small company accounts made up to 30 April 2004