- Company Overview for AUSTIN-LENIKA CONTRACTS LIMITED (07913084)
- Filing history for AUSTIN-LENIKA CONTRACTS LIMITED (07913084)
- People for AUSTIN-LENIKA CONTRACTS LIMITED (07913084)
- Charges for AUSTIN-LENIKA CONTRACTS LIMITED (07913084)
- Insolvency for AUSTIN-LENIKA CONTRACTS LIMITED (07913084)
- More for AUSTIN-LENIKA CONTRACTS LIMITED (07913084)
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) |
---|---|---|---|
13 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2018 | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2017 | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT England to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 19 January 2017 | |
30 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | AD01 | Registered office address changed from Unit 5C Hillthorpe Farm Knoll Lane Preston Lancashire PR4 4TB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 30 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
11 Sep 2015 | TM01 | Termination of appointment of David Paul Hammond as a director on 8 September 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | MR01 | Registration of charge 079130840001 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr David Paul Hammond as a director | |
28 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
23 Jul 2012 | TM01 | Termination of appointment of David Hammond as a director | |
17 Jan 2012 | NEWINC | Incorporation |