- Company Overview for LENTHALL LIMITED (06767494)
- Filing history for LENTHALL LIMITED (06767494)
- People for LENTHALL LIMITED (06767494)
- Charges for LENTHALL LIMITED (06767494)
- Insolvency for LENTHALL LIMITED (06767494)
- More for LENTHALL LIMITED (06767494)
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) |
---|---|---|---|
12 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 | |
06 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | AD01 | Registered office address changed from 13 Wood Close London E2 6EY on 30 March 2011 | |
11 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | AD01 | Registered office address changed from Flat 5 36 Clephane Road London N1 2FT on 30 November 2010 | |
30 Nov 2010 | AR01 |
Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2010-11-30
|
|
22 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2008 | NEWINC | Incorporation |