- Company Overview for L GENT DIRECTRON LIMITED (06548734)
- Filing history for L GENT DIRECTRON LIMITED (06548734)
- People for L GENT DIRECTRON LIMITED (06548734)
- Insolvency for L GENT DIRECTRON LIMITED (06548734)
- More for L GENT DIRECTRON LIMITED (06548734)
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) |
---|---|---|---|
30 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 April 2017 | |
30 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2016 | |
10 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2015 | |
31 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2014 | |
12 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2013 | |
11 Sep 2012 | LIQ MISC OC | Court order insolvency:court order replacement liquidator 13/08/2012. | |
11 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2012 | |
18 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2011 | AD01 | Registered office address changed from 54 Syston Street East Leicester LE1 2JW United Kingdom on 25 February 2011 | |
08 Dec 2010 | TM02 | Termination of appointment of Robin Hartley as a secretary | |
08 Dec 2010 | AD01 | Registered office address changed from 25 Barne Close Nuneaton CV11 4TP England on 8 December 2010 | |
19 Apr 2010 | AR01 |
Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-19
|
|
19 Apr 2010 | CH01 | Director's details changed for Mr Anthony James Gent on 29 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2009 | 288a | Director appointed mr anthony james gent | |
08 Jul 2009 | 288b | Appointment terminated director elizabeth gent | |
08 Jun 2009 | 363a | Return made up to 29/03/09; full list of members | |
08 Jun 2009 | 288c | Director's change of particulars / elizabeth gent / 29/03/2008 | |
06 Aug 2008 | CERTNM | Company name changed l gent sewing machines LIMITED\certificate issued on 07/08/08 | |
29 Mar 2008 | NEWINC | Incorporation |