Advanced company searchLink opens in new window

LEANER LOGISTICS LIMITED

Company number 06282979

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)
18 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
18 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2022 LIQ MISC INSOLVENCY:Secretary of state's release of liquidator.
18 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 LIQ10 Removal of liquidator by court order
04 Nov 2021 LIQ MISC Insolvency:sec of state re;ease of liq
13 Oct 2021 LIQ10 Removal of liquidator by court order
12 Oct 2021 600 Appointment of a voluntary liquidator
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
30 Sep 2020 AD01 Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London United Kingdom EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
01 Aug 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Apr 2018 AM10 Administrator's progress report
19 Oct 2017 AM10 Administrator's progress report
06 Sep 2017 AM19 Notice of extension of period of Administration
15 Aug 2017 2.24B Administrator's progress report to 11 March 2017
30 Nov 2016 2.23B Result of meeting of creditors
10 Nov 2016 2.17B Statement of administrator's proposal
10 Nov 2016 2.16B Statement of affairs with form 2.14B
01 Oct 2016 AD01 Registered office address changed from 7 Clarendon Place, King Street Maidstone Kent ME14 1BQ to C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London United Kingdom EC2M 1QS on 1 October 2016
29 Sep 2016 2.12B Appointment of an administrator
01 Aug 2016 TM01 Termination of appointment of Victor Shearer as a director on 18 July 2016
01 Aug 2016 AP01 Appointment of Mr Imlach Peter James Shearer as a director on 18 July 2016
22 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,200