- Company Overview for LEAN SUPERSTORE LIMITED (05221668)
- Filing history for LEAN SUPERSTORE LIMITED (05221668)
- People for LEAN SUPERSTORE LIMITED (05221668)
- More for LEAN SUPERSTORE LIMITED (05221668)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2011 | DS01 | Application to strike the company off the register | |
04 Jul 2011 | AAMD | Amended total exemption small company accounts made up to 30 September 2009 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 January 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2010 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
28 Sep 2010 | TM01 | Termination of appointment of Raymond Lolley as a director | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2010 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Nov 2008 | 363a | Return made up to 03/09/08; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 19 barmouth road wallasey wirral CH45 8JA | |
11 Nov 2008 | 288c | Director's Change of Particulars / alexander paterson / 30/07/2007 / HouseName/Number was: , now: 10; Street was: 19 barmouth road, now: redcar road; Post Code was: CH45 8JA, now: CH45 8LY | |
11 Nov 2008 | 288c | Secretary's Change of Particulars / alison paterson / 30/07/2007 / HouseName/Number was: , now: 10; Street was: 19 barmouth road, now: redcar road; Post Code was: CH45 8JA, now: CH45 8LY | |
11 Nov 2008 | 288c | Director's Change of Particulars / raymond lolley / 18/11/2005 / HouseName/Number was: , now: beechfield; Street was: barnaby lodge, now: groveland avenue; Area was: hill court, now: wallasey village; Post Town was: ness, now: wallasey; Region was: cheshire, now: merseyside; Post Code was: CH64 4EN, now: CH45 8JS | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
04 Nov 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
27 Sep 2007 | 363a | Return made up to 03/09/07; full list of members | |
01 Nov 2006 | 363a | Return made up to 03/09/06; full list of members | |
17 Oct 2006 | AA | Accounts made up to 30 September 2005 |