Advanced company searchLink opens in new window

LEAR HOLDINGS LIMITED

Company number 05209183

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)
30 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2010 4.68 Liquidators' statement of receipts and payments to 1 December 2010
17 Jun 2010 4.68 Liquidators' statement of receipts and payments to 1 June 2010
22 Dec 2009 4.68 Liquidators' statement of receipts and payments to 1 December 2009
12 Dec 2008 4.20 Statement of affairs with form 4.19
12 Dec 2008 600 Appointment of a voluntary liquidator
12 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-02
10 Nov 2008 287 Registered office changed on 10/11/2008 from 7 river court brighthouse business village brighouse road middlesbrough cleveland TS2 1RT
25 Sep 2008 363a Return made up to 18/08/08; full list of members
02 Sep 2008 288a Director appointed paul mcgowan
08 Jul 2008 287 Registered office changed on 08/07/2008 from units 16-18 victoria industrial estate wales farm road north acton london W3 6YN
08 May 2008 288b Appointment Terminated Director michael rahamim
08 May 2008 288b Appointment Terminated Director andras szirtes
08 May 2008 288b Appointment Terminated Director kevin lyon
06 May 2008 288b Appointment Terminated Director patrick galvin
11 Mar 2008 88(2) Ad 03/02/08-03/02/08 gbp si 30000000@0.1=3000000 gbp ic 49575071.7/52575071.7
11 Mar 2008 88(2) Ad 03/03/08-03/03/08 gbp si 60@0.1=6 gbp ic 52575071.7/52575077.7
07 Mar 2008 122 Conso
07 Mar 2008 123 Nc inc already adjusted 22/01/08
07 Mar 2008 123 Nc inc already adjusted 22/01/08
07 Mar 2008 88(2) Ad 22/01/08 gbp si 65830217@0.1=6583021.7 gbp ic 42992050/49575071.7
07 Mar 2008 169 Gbp ic 43020050/42992050 22/01/08 gbp sr 2800000@0.01=28000
07 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2007 288b Director resigned