- Company Overview for LANESFIELD ENGINEERING SEALS LIMITED (09758474)
- Filing history for LANESFIELD ENGINEERING SEALS LIMITED (09758474)
- People for LANESFIELD ENGINEERING SEALS LIMITED (09758474)
- More for LANESFIELD ENGINEERING SEALS LIMITED (09758474)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2022 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
03 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
03 Sep 2018 | PSC07 | Cessation of Jagat Ram as a person with significant control on 6 March 2018 | |
03 Sep 2018 | PSC07 | Cessation of Robert David Partridge as a person with significant control on 6 March 2018 | |
03 Sep 2018 | PSC07 | Cessation of Stephen Roger Duncombe as a person with significant control on 6 March 2018 | |
15 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
12 May 2016 | AP01 | Appointment of Mr Jagat Ram as a director on 1 May 2016 | |
06 Nov 2015 | AP01 | Appointment of Mr Stephen Roger Duncombe as a director on 16 October 2015 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2015
|
|
21 Oct 2015 | AD01 | Registered office address changed from Unit 11 Spring Road Industrial Estate Lanesfield Drive Wolverhampton West Midlands WV4 6UA United Kingdom to Beechcroft House 50 Sedgley Road West Tipton West Midlands DY4 8AB on 21 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Diane Louise Partridge as a director on 16 October 2015 | |
02 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-02
|