- Company Overview for LENTORN HOLDINGS LIMITED (01466247)
- Filing history for LENTORN HOLDINGS LIMITED (01466247)
- People for LENTORN HOLDINGS LIMITED (01466247)
- Charges for LENTORN HOLDINGS LIMITED (01466247)
- Insolvency for LENTORN HOLDINGS LIMITED (01466247)
- More for LENTORN HOLDINGS LIMITED (01466247)
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) |
---|---|---|---|
07 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2011 | LIQ MISC RES | Resolution insolvency:res re books | |
21 Jun 2010 | AP01 | Appointment of Mr Gareth Addison Harris as a director | |
21 Jun 2010 | AP03 | Appointment of Mr Gareth Addison Harris as a secretary | |
21 Jun 2010 | TM02 | Termination of appointment of Nicholas Wilson as a secretary | |
21 Jun 2010 | TM01 | Termination of appointment of Nicholas Wilson as a director | |
08 Jun 2010 | AD01 | Registered office address changed from Somerton Road Ilchester Somerset BA22 8JL on 8 June 2010 | |
15 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2010 | 4.70 | Declaration of solvency | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jan 2010 | AUD | Auditor's resignation | |
18 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Nov 2009 | AA01 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 | |
11 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
10 Aug 2009 | 288c | Director and Secretary's Change of Particulars / nick wilson / 07/08/2009 / HouseName/Number was: , now: 77; Street was: 7 trelawney road, now: coldharbour road; Post Code was: BS6 6DX, now: BS6 7LU; Country was: , now: united kingdom | |
22 May 2009 | 288a | Director appointed nigel dewis meadows | |
22 May 2009 | 288b | Appointment Terminated Director melvin glynn | |
16 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
10 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
02 May 2008 | AA | Full accounts made up to 31 March 2007 | |
10 Oct 2007 | 363a | Return made up to 07/08/07; full list of members |