- Company Overview for LEE BROCK LIMITED (04329467)
- Filing history for LEE BROCK LIMITED (04329467)
- People for LEE BROCK LIMITED (04329467)
- Insolvency for LEE BROCK LIMITED (04329467)
- More for LEE BROCK LIMITED (04329467)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2022 | WU15 | Notice of final account prior to dissolution | |
24 Jan 2022 | WU07 | Progress report in a winding up by the court | |
08 Apr 2021 | WU07 | Progress report in a winding up by the court | |
31 Jan 2020 | WU07 | Progress report in a winding up by the court | |
09 Jan 2019 | WU07 | Progress report in a winding up by the court | |
06 Feb 2018 | WU07 | Progress report in a winding up by the court | |
06 Jan 2017 | LIQ MISC | INSOLVENCY:Progress report ends 13/12/2016 | |
08 Jan 2016 | AD01 | Registered office address changed from The Maples 50 Westfield Lane St Leonards on Sea East Sussex TN37 7NG to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 8 January 2016 | |
06 Jan 2016 | 4.31 | Appointment of a liquidator | |
04 Aug 2015 | 1.4 | Notice of completion of voluntary arrangement | |
23 Jun 2015 | COCOMP | Order of court to wind up | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Jun 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Jun 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
04 Jan 2013 | AR01 |
Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
04 May 2012 | CH03 | Secretary's details changed for Mr Lee Brock on 1 October 2011 | |
04 May 2012 | CH01 | Director's details changed for Mr Lee Brock on 1 October 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from West Winds Oakwood Lane Barnton Northwich Cheshire CW8 4HE on 24 April 2012 | |
24 Apr 2012 | TM01 | Termination of appointment of a director | |
19 Apr 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of Saul Brock as a director | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |