- Company Overview for LEMCASCO LTD (NI058228)
- Filing history for LEMCASCO LTD (NI058228)
- People for LEMCASCO LTD (NI058228)
- Charges for LEMCASCO LTD (NI058228)
- Insolvency for LEMCASCO LTD (NI058228)
- More for LEMCASCO LTD (NI058228)
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
|
|
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
|
|
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 |