- Company Overview for LEICESTERSHIRE CEILING SUPPLIES LTD (07304998)
- Filing history for LEICESTERSHIRE CEILING SUPPLIES LTD (07304998)
- People for LEICESTERSHIRE CEILING SUPPLIES LTD (07304998)
- More for LEICESTERSHIRE CEILING SUPPLIES LTD (07304998)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2010
|
|
12 Jul 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 | |
23 Feb 2011 | AP01 | Appointment of Mr Andrew Richard Nicholson as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Ashley Lerigo as a director | |
06 Jul 2010 | NEWINC | Incorporation |