- Company Overview for LENWADE LIMITED (07136073)
- Filing history for LENWADE LIMITED (07136073)
- People for LENWADE LIMITED (07136073)
- Insolvency for LENWADE LIMITED (07136073)
- More for LENWADE LIMITED (07136073)
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) |
---|---|---|---|
14 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2017 | |
29 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
21 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2015 | |
15 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2014 | |
07 Jun 2013 | AD01 | Registered office address changed from 125-127 Union Street Oldham OL1 1TE on 7 June 2013 | |
05 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 May 2013 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 23 May 2013 | |
22 May 2013 | 600 | Appointment of a voluntary liquidator | |
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | TM01 | Termination of appointment of Lewis Renaldy as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Amie Renaldy as a director | |
15 Feb 2012 | AR01 |
Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 20 Central Avenue, St. Andrews Business Park Thorpe St. Andrew Norwich Norfolk NR7 0HR England on 18 July 2011 | |
09 May 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
04 Feb 2011 | TM01 | Termination of appointment of Nicholas Scrivens as a director | |
26 Jan 2010 | NEWINC | Incorporation |