- Company Overview for LINDSAY LEASING LIMITED (NI013120)
- Filing history for LINDSAY LEASING LIMITED (NI013120)
- People for LINDSAY LEASING LIMITED (NI013120)
- Charges for LINDSAY LEASING LIMITED (NI013120)
- More for LINDSAY LEASING LIMITED (NI013120)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2014 | DS01 | Application to strike the company off the register | |
01 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
31 Jul 2014 | AA | Accounts made up to 31 December 2013 | |
28 Mar 2014 | TM01 | Termination of appointment of Steven Wyn Williams as a director on 31 December 2013 | |
28 Mar 2014 | AP01 | Appointment of Stuart David Mustoe as a director on 1 January 2014 | |
28 Mar 2014 | AP01 | Appointment of Stuart Donald Kerr as a director on 1 January 2014 | |
05 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
03 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
08 Aug 2012 | TM01 | Termination of appointment of David John Frederick Temple Sandford as a director on 3 August 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
02 Aug 2012 | AD02 | Register inspection address has been changed | |
02 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
05 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
06 Jul 2011 | AP01 | Appointment of Steven Wyn Williams as a director | |
21 Jun 2011 | CH01 | Director's details changed for David John Frederick Temple Sandford on 21 June 2011 | |
21 Jun 2011 | CH03 | Secretary's details changed for Keith William Scott on 21 June 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Christopher Hayden as a director | |
10 May 2011 | AA | Accounts made up to 31 December 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Christopher William Robert Hayden on 27 July 2010 |