Advanced company searchLink opens in new window

LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED

Company number 03545605

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)
05 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Apr 2012 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 18 April 2012
13 Apr 2012 4.70 Declaration of solvency
13 Apr 2012 600 Appointment of a voluntary liquidator
13 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-05
21 Mar 2012 AA Full accounts made up to 30 June 2011
16 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-07
10 Nov 2011 CONNOT Change of name notice
25 Oct 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 25 October 2011
09 May 2011 TM01 Termination of appointment of John Spanswick as a director
15 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 4,406,095.7
03 Feb 2011 TM01 Termination of appointment of David Sutton as a director
14 Oct 2010 AA Full accounts made up to 30 June 2010
15 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
04 Dec 2009 TM01 Termination of appointment of Graeme Forbes as a director
18 Nov 2009 AA Full accounts made up to 30 June 2009
19 Oct 2009 CH01 Director's details changed for John Edward Spanswick on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Peter Dominic Leonard on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Graeme Bannerman Forbes on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Alistair Cutts on 1 October 2009
19 Oct 2009 AP01 Appointment of David Sutton as a director
09 Oct 2009 AP01 Appointment of Beverley Edward John Dew as a director
01 Jul 2009 287 Registered office changed on 01/07/2009 from tanshire house shackleford road elstead godalming surrey GU8 6LB