- Company Overview for LENHILL ENGINEERS LTD (09379588)
- Filing history for LENHILL ENGINEERS LTD (09379588)
- People for LENHILL ENGINEERS LTD (09379588)
- More for LENHILL ENGINEERS LTD (09379588)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
14 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2017 | AA | Micro company accounts made up to 31 January 2016 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AP01 | Appointment of Diarmuid Brian Moroney as a director on 8 January 2015 | |
28 Nov 2015 | AP03 | Appointment of Diarmuid Brian Moroney as a secretary on 8 January 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Osker Heiman as a director on 16 April 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 165 Cambridge Street Rugby Warwickshire CV21 3NP on 16 April 2015 | |
08 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-08
|