Advanced company searchLink opens in new window

L GENT DIRECTRON LIMITED

Company number 06548734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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