Advanced company searchLink opens in new window

LEANGRANGE KITCHEN SOLUTIONS LIMITED

Company number 06640680

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AD01 Registered office address changed from 79 Denby Street Sheffield S2 4QL to 13a to 17a London Road Sheffield S2 4LA on 22 July 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Jul 2013 TM01 Termination of appointment of James Marks as a director
11 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
30 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
28 Jul 2010 AD03 Register(s) moved to registered inspection location
27 Jul 2010 CH01 Director's details changed for Julie Suzanne Rayner on 8 July 2010
27 Jul 2010 AD02 Register inspection address has been changed
27 Jul 2010 AD01 Registered office address changed from Apartment 1 Whiteley Wood House 50 Woofindin Avenue Sheffield S11 7FG on 27 July 2010
27 Jul 2010 CH01 Director's details changed for Mr James David Marks on 8 July 2010
19 Dec 2009 SH01 Statement of capital following an allotment of shares on 19 December 2009
  • GBP 100