Advanced company searchLink opens in new window

LEE ENTERPRISES 007 LIMITED

Company number SC084500

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)
28 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2010 DS01 Application to strike the company off the register
29 Oct 2009 AD01 Registered office address changed from 48 st Vincent Street Glasgow G2 5HS on 29 October 2009
23 Jun 2009 363a Return made up to 19/06/09; full list of members
20 May 2009 AA Accounts made up to 31 December 2008
18 Sep 2008 AA Accounts made up to 31 December 2007
22 Jul 2008 363a Return made up to 19/06/08; full list of members
14 Jul 2008 288b Appointment Terminated Director am secretaries LIMITED
14 Jul 2008 288b Appointment Terminated Director am nominees LIMITED
11 Apr 2008 288a Director appointed timothy francis george
09 Apr 2008 288a Director appointed lee james mills
26 Feb 2008 288a Secretary appointed timothy francis george
25 Feb 2008 288b Appointment Terminated Secretary am secretaries LIMITED
06 Aug 2007 363a Return made up to 19/06/07; full list of members
25 Jul 2007 AA Accounts made up to 31 December 2006
06 Oct 2006 AA Accounts made up to 31 December 2005
27 Jun 2006 363a Return made up to 19/06/06; full list of members
26 Sep 2005 AA Accounts made up to 31 December 2004
20 Jul 2005 363s Return made up to 19/06/05; full list of members
25 Oct 2004 AA Accounts made up to 31 December 2003
19 Jul 2004 363s Return made up to 19/06/04; full list of members
19 Jul 2004 363(288) Secretary's particulars changed;director's particulars changed
29 Jan 2004 288c Director's particulars changed
17 Nov 2003 363a Return made up to 19/06/03; full list of members