Advanced company searchLink opens in new window

LAND ENGINEERING SERVICES LTD

Company number 04690141

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)
21 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 19 April 2021
22 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 19 April 2020
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 19 April 2019
04 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 19 April 2018
30 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 19 April 2017
09 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 May 2016 AD01 Registered office address changed from The Ward Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 18 May 2016
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 4.20 Statement of affairs with form 4.19
05 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
20 Apr 2016 MR01 Registration of charge 046901410005, created on 12 April 2016
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AUD Auditor's resignation
03 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 105
09 Mar 2015 AA Full accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 105
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from Paddock House Pontefract Road High Ackworth Pontefract West Yorkshire WF7 7EU on 22 March 2012