- Company Overview for LEE WHITE FLOORING LIMITED (05462559)
- Filing history for LEE WHITE FLOORING LIMITED (05462559)
- People for LEE WHITE FLOORING LIMITED (05462559)
- More for LEE WHITE FLOORING LIMITED (05462559)
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) |
---|---|---|---|
03 Jul 2015 | CH03 | Secretary's details changed for Mr Stuart James Spencer on 1 November 2014 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH03 | Secretary's details changed for Mr Stuart James Spencer on 26 May 2013 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Lee David White on 25 May 2010 | |
12 Aug 2010 | TM02 | Termination of appointment of Susan Price as a secretary | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 25 May 2009 with full list of shareholders | |
11 Dec 2009 | AR01 | Annual return made up to 25 May 2008 with full list of shareholders | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from the counting house 4A frederick street wigston leicester LE18 1PJ | |
12 Feb 2009 | 288a | Secretary appointed stuart james spencer | |
12 Feb 2009 | 288b | Appointment terminated secretary acc secretarial services LTD | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
12 Jul 2007 | 363a | Return made up to 25/05/07; full list of members |