- Company Overview for LANARKSHIRE LEISURE LIMITED (SC299785)
- Filing history for LANARKSHIRE LEISURE LIMITED (SC299785)
- People for LANARKSHIRE LEISURE LIMITED (SC299785)
- Charges for LANARKSHIRE LEISURE LIMITED (SC299785)
- More for LANARKSHIRE LEISURE LIMITED (SC299785)
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 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2011 | TM02 | Termination of appointment of Catherine Nicholls as a secretary on 1 October 2011 | |
21 Oct 2011 | AP01 | Appointment of Mr Jon William George Connolly as a director on 1 October 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from 100 Lammermuir Way Chapelhall Airdrie Lanarkshire ML6 8JB on 21 October 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Adele Nicholls as a director on 1 October 2011 | |
09 Aug 2010 | TM01 | Termination of appointment of Barry Nicholls as a director | |
14 Dec 2009 | AD01 | Registered office address changed from 5 Hornock Road Coatbridge ML5 2QA on 14 December 2009 | |
10 Sep 2009 | 288a | Director appointed adele nicholls | |
10 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from 100 hagen drive motherwell lanarkshire ML1 5RZ | |
18 Jun 2008 | 288a | Director appointed barry nicholls | |
12 Jun 2008 | 288b | Appointment Terminated Director nadia wright | |
12 Jun 2008 | 288b | Appointment Terminated Secretary anthony rea | |
12 Jun 2008 | 288a | Secretary appointed catherine nicholls | |
15 Feb 2008 | 288b | Director resigned | |
15 Feb 2008 | 288a | New director appointed | |
24 Oct 2007 | 410(Scot) | Partic of mort/charge * |