F.R. LEA (JOINERY) LIMITED

03679005
3 HAMEL HOUSE CALICO BUSINESS PARK SANDY WAY TAMWORTH B77 4BF

Documents

Documents
Date Category Description Pages
27 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Dec 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Dec 2013 resolution Resolution 1 Buy now
11 Nov 2013 officers Appointment of director (Frederick Royston Lea) 3 Buy now
26 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2012 officers Termination of appointment of director (Frederick Royston Lea) 2 Buy now
19 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
18 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Frederick Royston Lea) 2 Buy now
05 Jul 2010 officers Termination of appointment of secretary (Batemans Accountancy Practice Limited) 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Nov 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 annual-return Return made up to 04/12/08; full list of members 3 Buy now
08 May 2008 accounts Annual Accounts 3 Buy now
18 Feb 2008 annual-return Return made up to 04/12/07; full list of members 2 Buy now
06 Nov 2007 annual-return Return made up to 04/12/06; full list of members 2 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: unit 19 tolsons mill fazeley tamworth staffordshire B78 3QB 1 Buy now
01 Dec 2005 annual-return Return made up to 04/12/05; full list of members 6 Buy now
04 Nov 2005 accounts Annual Accounts 3 Buy now
24 Jan 2005 annual-return Return made up to 04/12/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 3 Buy now
08 Dec 2003 annual-return Return made up to 04/12/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 3 Buy now
08 Apr 2003 annual-return Return made up to 04/12/02; full list of members 6 Buy now
03 Apr 2003 accounts Annual Accounts 3 Buy now
27 Nov 2001 accounts Annual Accounts 1 Buy now
27 Nov 2001 annual-return Return made up to 04/12/01; full list of members 6 Buy now
09 Mar 2001 annual-return Return made up to 04/12/00; full list of members 6 Buy now
09 Dec 1999 annual-return Return made up to 04/12/99; full list of members 6 Buy now
08 Sep 1999 officers New director appointed 2 Buy now
08 Jun 1999 officers New secretary appointed 2 Buy now
24 Jan 1999 capital Ad 12/01/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Jan 1999 officers Secretary resigned 1 Buy now
24 Jan 1999 officers Director resigned 1 Buy now
24 Jan 1999 address Registered office changed on 24/01/99 from: somerset house temple street birmingham west midlands B2 5DN 1 Buy now
11 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 1998 incorporation Incorporation Company 11 Buy now