- Company Overview for LESCO BUILDING & DECORATING SERVICES LTD. (05649354)
- Filing history for LESCO BUILDING & DECORATING SERVICES LTD. (05649354)
- People for LESCO BUILDING & DECORATING SERVICES LTD. (05649354)
- Insolvency for LESCO BUILDING & DECORATING SERVICES LTD. (05649354)
- More for LESCO BUILDING & DECORATING SERVICES LTD. (05649354)
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) |
---|---|---|---|
08 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2016 | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2015 | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2014 | |
11 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2013 | AD01 | Registered office address changed from 80 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX on 20 February 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
12 Jul 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Rodney William Cave on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Nigel William Allard on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Paul William Braddock on 8 December 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Mrs Shirley Rose Hills on 8 December 2009 | |
06 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2009 | 88(3) | Particulars of contract relating to shares | |
06 Jul 2009 | 88(2) | Ad 07/05/09\gbp si 5900@1=5900\gbp ic 100/6000\ |