Advanced company searchLink opens in new window

R.J. LENDRUM LIMITED

Company number 01241267

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)
12 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
29 Jul 2013 4.68 Liquidators' statement of receipts and payments to 11 June 2013
26 Jun 2012 AD01 Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 26 June 2012
26 Jun 2012 4.70 Declaration of solvency
26 Jun 2012 600 Appointment of a voluntary liquidator
26 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Jun 2012 TM01 Termination of appointment of Matthew James Cogzell as a director on 1 June 2012
19 Jun 2012 AP01 Appointment of Susan Stubbs as a director on 1 June 2012
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 200,000
14 Nov 2011 CH01 Director's details changed for Mr Amit Kumar Sood on 1 October 2010
14 Nov 2011 CH01 Director's details changed for Mr John Mitchell Cowley on 1 October 2010
22 Sep 2011 AA Accounts made up to 31 December 2010
14 Sep 2011 AP01 Appointment of Mr Matthew James Cogzell as a director on 1 September 2011
01 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Aug 2010 AP01 Appointment of John Mitchell Cowley as a director
17 Aug 2010 AP01 Appointment of Mr Amit Kumar Sood as a director
30 Jul 2010 TM01 Termination of appointment of Robert Neale as a director
29 Jul 2010 TM01 Termination of appointment of Mark Hicks as a director
29 Jul 2010 AA Accounts made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 CH03 Secretary's details changed for Fred Hayhurst on 1 October 2009