LEEN GATE METALS (BEDFORD) LIMITED
Company number 07348539
- Company Overview for LEEN GATE METALS (BEDFORD) LIMITED (07348539)
- Filing history for LEEN GATE METALS (BEDFORD) LIMITED (07348539)
- People for LEEN GATE METALS (BEDFORD) LIMITED (07348539)
- Charges for LEEN GATE METALS (BEDFORD) LIMITED (07348539)
- More for LEEN GATE METALS (BEDFORD) LIMITED (07348539)
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) |
---|---|---|---|
26 Feb 2016 | MR01 | Registration of charge 073485390002, created on 22 February 2016 | |
24 Feb 2016 | MR01 | Registration of charge 073485390001, created on 23 February 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
30 Apr 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
16 Apr 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | TM01 | Termination of appointment of Stuart Mitchell as a director | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mr Gary Richard Peters on 17 August 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mr Anthony Richard Simmons on 17 August 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mr Stuart Paul Mitchell on 17 August 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mr Peter Barry Mcdonogh on 17 August 2011 | |
18 Jan 2011 | AD01 | Registered office address changed from Park House Friar Lane Nottingham Nottinghamshire NG1 6DN United Kingdom on 18 January 2011 | |
17 Jan 2011 | AA01 | Current accounting period extended from 31 August 2011 to 30 September 2011 | |
17 Aug 2010 | NEWINC | Incorporation |