- Company Overview for LEE ANN FASHIONS GROUP LIMITED (09063897)
- Filing history for LEE ANN FASHIONS GROUP LIMITED (09063897)
- People for LEE ANN FASHIONS GROUP LIMITED (09063897)
- Charges for LEE ANN FASHIONS GROUP LIMITED (09063897)
- Insolvency for LEE ANN FASHIONS GROUP LIMITED (09063897)
- More for LEE ANN FASHIONS GROUP LIMITED (09063897)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2021 | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2020 | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
01 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
07 Apr 2017 | AD01 | Registered office address changed from , the Old Mill 9 Soar Lane, Leicester, Leicestershire, LE3 5DE to Ashcroft House Ervington Court Leicester LE19 1WL on 7 April 2017 | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
18 Jan 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
27 Jun 2016 | AD01 | Registered office address changed from , Manor Court Chambers Townsend Drive, Nuneaton, Warwickshire, CV11 6RU to Ashcroft House Ervington Court Leicester LE19 1WL on 27 June 2016 | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
18 Dec 2015 | MR01 | Registration of charge 090638970001, created on 18 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
24 Nov 2015 | TM01 | Termination of appointment of Sukhbir Singh Johal as a director on 13 November 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
13 May 2015 | CH01 | Director's details changed for Mr Sukhbir Singh Johal on 8 December 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from , 126 Manor Court Road Nuneaton, Warwickshire, CV11 5HL, England to Ashcroft House Ervington Court Leicester LE19 1WL on 2 December 2014 | |
03 Jun 2014 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
30 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-30
|