- Company Overview for NOEL LEHANE LIMITED (06112004)
- Filing history for NOEL LEHANE LIMITED (06112004)
- People for NOEL LEHANE LIMITED (06112004)
- Insolvency for NOEL LEHANE LIMITED (06112004)
- More for NOEL LEHANE LIMITED (06112004)
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) |
---|---|---|---|
09 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2022 | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
16 Mar 2020 | AD01 | Registered office address changed from 36 Holmside Avenue Minster on Sea Sheerness Kent ME12 3EY England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 March 2020 | |
13 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | LIQ01 | Declaration of solvency | |
25 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
20 Dec 2017 | AD01 | Registered office address changed from 36 Holmside Avenue Halfway Sheerness Kent ME12 3EY to 36 Holmside Avenue Minster on Sea Sheerness Kent ME12 3EY on 20 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr Noel Lehane as a person with significant control on 20 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Noel Lehane on 20 December 2017 | |
16 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Noel Lehane on 9 December 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
28 Jan 2015 | CH01 | Director's details changed for Noel Lehane on 28 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Noel Lehane on 28 January 2015 |