Advanced company searchLink opens in new window

LEMCASCO LTD

Company number NI058228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2015 4.69(NI) Statement of receipts and payments to 30 September 2015
07 Oct 2015 4.73(NI) Return of final meeting in a creditors' voluntary winding up
07 Oct 2015 4.69(NI) Statement of receipts and payments to 23 September 2015
21 Oct 2014 4.69(NI) Statement of receipts and payments to 23 September 2014
07 Oct 2013 AD01 Registered office address changed from Cash Convertors 429 Newtownards Rd Belfast Co. Antrim BT4 1AQ on 7 October 2013
07 Oct 2013 4.21(NI) Statement of affairs
07 Oct 2013 VL1 Appointment of a liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
27 Aug 2013 TM01 Termination of appointment of Joseph Mcgrath as a director
27 Aug 2013 TM02 Termination of appointment of Joseph Mcgrath as a secretary
18 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
22 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Aug 2010 AD01 Registered office address changed from 411-413 Newtownards Road Belfast BT4 1AQ on 12 August 2010
04 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Joseph Mcgrath on 20 February 2010
04 May 2010 CH01 Director's details changed for Laura Elizabeth Soutar on 6 December 2009
04 May 2010 CH03 Secretary's details changed for Joseph Martin Mcgrath on 20 February 2010
12 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009