- Company Overview for LENS SOLUTIONS LIMITED (05905443)
- Filing history for LENS SOLUTIONS LIMITED (05905443)
- People for LENS SOLUTIONS LIMITED (05905443)
- Charges for LENS SOLUTIONS LIMITED (05905443)
- Insolvency for LENS SOLUTIONS LIMITED (05905443)
- More for LENS SOLUTIONS LIMITED (05905443)
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) |
---|---|---|---|
23 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2010 | AD01 | Registered office address changed from C/O Durkan Cahill 11 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 7 September 2010 | |
11 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2010 | |
03 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 35 jackson court rose avenue hazlemere buckinghamshire HP15 7TZ | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from 31A hill avenue amersham bucks HP6 5BX | |
04 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
05 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2008 | 288a | Secretary appointed helen louise childs | |
25 Mar 2008 | 288b | Appointment Terminated Director daric nsamba | |
25 Mar 2008 | 288b | Appointment Terminated Secretary daric nsamba | |
16 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Aug 2007 | 363a | Return made up to 14/08/07; full list of members | |
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
11 Sep 2006 | 88(2)R | Ad 14/08/06--------- £ si 40@1.000=40 £ ic 60/100 | |
11 Sep 2006 | 88(2)R | Ad 14/08/06--------- £ si 59@1.000=59 £ ic 1/60 | |
08 Sep 2006 | 288a | New director appointed | |
08 Sep 2006 | 287 | Registered office changed on 08/09/06 from: winter hill house marlow reach station approach buckinghamshire SL7 1NT | |
08 Sep 2006 | 288b | Director resigned |