- Company Overview for LAWNDECK LIMITED (SC277165)
- Filing history for LAWNDECK LIMITED (SC277165)
- People for LAWNDECK LIMITED (SC277165)
- Insolvency for LAWNDECK LIMITED (SC277165)
- More for LAWNDECK LIMITED (SC277165)
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) |
---|---|---|---|
11 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2013 | O/C EARLY DISS | Order of court for early dissolution | |
07 Sep 2012 | AD01 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 7 September 2012 | |
07 Sep 2012 | CO4.2(Scot) | Court order notice of winding up | |
07 Sep 2012 | 4.2(Scot) | Notice of winding up order | |
22 Aug 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
10 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Imran Ahmed on 8 December 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Kaif Ahmed on 8 December 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from 14A brougham street edinburgh EH3 9JH united kingdom | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 4 dumbarton road clydebank G81 1TU | |
17 Dec 2008 | 288c | Secretary's Change of Particulars / kaif ahmed / 03/06/2008 / HouseName/Number was: 7, now: 29/1; Street was: caithness drive, now: greenpark; Post Town was: dunfermline, now: edinburgh; Region was: fife, now: ; Post Code was: KY11 8GT, now: EH17 7TB; Country was: , now: united kingdom | |
01 Sep 2008 | 288a | Secretary appointed kaif ahmed | |
01 Sep 2008 | 288b | Appointment Terminated Secretary sadia ahmed | |
01 Sep 2008 | 288b | Appointment Terminated Director siraj ahmed | |
30 May 2008 | 288a | Director appointed imran ahmed | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Jan 2008 | 363s | Return made up to 08/12/07; full list of members |