LANES SEWER RENOVATION LIMITED

04782835
17 PARKSIDE LANE PARKSIDE INDUSTRIAL ESTAE LEEDS LS11 5TD

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2014 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Jun 2014 officers Termination of appointment of director (Graham Tattersall) 1 Buy now
24 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
03 Apr 2014 accounts Annual Accounts 5 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 accounts Annual Accounts 5 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
20 Apr 2011 annual-return Annual Return 14 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 14 Buy now
21 Apr 2010 address Move Registers To Sail Company 2 Buy now
21 Apr 2010 address Change Sail Address Company 2 Buy now
11 Feb 2010 accounts Annual Accounts 7 Buy now
09 Sep 2009 officers Secretary's change of particulars / david nutton / 31/07/2009 1 Buy now
16 May 2009 accounts Annual Accounts 7 Buy now
12 May 2009 annual-return Return made up to 09/04/09; full list of members 5 Buy now
30 May 2008 accounts Annual Accounts 7 Buy now
01 Apr 2008 annual-return Return made up to 09/04/08; full list of members 5 Buy now
12 Jun 2007 annual-return Return made up to 01/06/07; full list of members 5 Buy now
30 May 2007 accounts Annual Accounts 13 Buy now
29 Aug 2006 officers Director's particulars changed 1 Buy now
17 Jul 2006 annual-return Return made up to 01/06/06; full list of members 5 Buy now
03 Jun 2006 accounts Annual Accounts 14 Buy now
30 Aug 2005 accounts Accounting reference date extended from 31/05/05 to 31/07/05 1 Buy now
17 Jun 2005 annual-return Return made up to 01/06/05; full list of members 5 Buy now
11 May 2005 accounts Annual Accounts 5 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Sep 2004 accounts Accounting reference date shortened from 30/06/04 to 31/05/04 1 Buy now
15 Jul 2004 annual-return Return made up to 01/06/04; full list of members 5 Buy now
15 Jul 2004 address Location of register of members 1 Buy now
05 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2003 capital Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Jun 2003 officers Secretary resigned 1 Buy now
27 Jun 2003 officers Director resigned 1 Buy now
27 Jun 2003 officers New director appointed 2 Buy now
27 Jun 2003 officers New director appointed 2 Buy now
27 Jun 2003 officers New secretary appointed 2 Buy now
27 Jun 2003 address Registered office changed on 27/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
01 Jun 2003 incorporation Incorporation Company 18 Buy now