- Company Overview for LESCO PRODUCTS LIMITED (01586237)
- Filing history for LESCO PRODUCTS LIMITED (01586237)
- People for LESCO PRODUCTS LIMITED (01586237)
- Charges for LESCO PRODUCTS LIMITED (01586237)
- Insolvency for LESCO PRODUCTS LIMITED (01586237)
- More for LESCO PRODUCTS LIMITED (01586237)
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 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
19 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU on 24 June 2021 | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2021 | COM1 | Establishment of creditors or liquidation committee | |
28 Nov 2020 | AD01 | Registered office address changed from Wincheap Industrial Estate Maynard Road Canterbury Kent CT1 3RH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 28 November 2020 | |
17 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2020 | LIQ02 | Statement of affairs | |
30 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | MR01 | Registration of charge 015862370003, created on 7 November 2018 | |
07 Nov 2018 | MR04 | Satisfaction of charge 015862370002 in full | |
16 Oct 2018 | CH01 | Director's details changed for Mrs Diane Pauline Jeary on 15 October 2018 | |
16 Oct 2018 | CH03 | Secretary's details changed for Mrs Diane Pauline Jeary on 15 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
19 Sep 2018 | PSC07 | Cessation of Peter David Jeary as a person with significant control on 26 March 2018 | |
17 Sep 2018 | PSC02 | Notification of Cranroll Limited as a person with significant control on 4 September 2017 | |
17 Sep 2018 | CH01 | Director's details changed for Mrs Diane Pauline Jeary on 7 June 2018 | |
17 Sep 2018 | CH03 | Secretary's details changed for Mrs Diane Pauline Jeary on 7 June 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mrs Diane Pauline Jeary as a person with significant control on 7 June 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Peter David Jeary as a director on 26 March 2018 |