Download leads from Nexok and grow your business. Find out more

LS27 Construction Limited

Documents

Total Documents38
Total Pages92

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off
30 July 2013Final Gazette dissolved via compulsory strike-off
16 April 2013First Gazette notice for voluntary strike-off
16 April 2013First Gazette notice for voluntary strike-off
4 October 2012Compulsory strike-off action has been suspended
4 October 2012Compulsory strike-off action has been suspended
4 May 2011Compulsory strike-off action has been suspended
4 May 2011Compulsory strike-off action has been suspended
15 February 2011First Gazette notice for compulsory strike-off
15 February 2011First Gazette notice for compulsory strike-off
7 August 2010Compulsory strike-off action has been suspended
7 August 2010Compulsory strike-off action has been suspended
13 July 2010First Gazette notice for compulsory strike-off
13 July 2010First Gazette notice for compulsory strike-off
22 March 2010Total exemption small company accounts made up to 28 February 2009
22 March 2010Total exemption small company accounts made up to 28 February 2009
29 January 2010Previous accounting period shortened from 31 March 2009 to 28 February 2009
29 January 2010Previous accounting period shortened from 31 March 2009 to 28 February 2009
9 June 2009Return made up to 15/03/09; full list of members
9 June 2009Return made up to 15/03/09; full list of members
12 September 2008Total exemption small company accounts made up to 31 March 2008
12 September 2008Total exemption small company accounts made up to 31 March 2008
29 August 2008Return made up to 15/03/08; full list of members
29 August 2008Return made up to 15/03/08; full list of members
28 August 2008Director's change of particulars / john gale / 01/03/2008
28 August 2008Director's Change of Particulars / paul vickers / 01/03/2008 / Middle Name/s was: , now: simon; HouseName/Number was: , now: 73; Street was: 73 scotchman lane, now: scotchman lane; Region was: , now: west yorkshire
28 August 2008Location of register of members
28 August 2008Registered office changed on 28/08/2008 from 32 ingle crescent morley leeds LS27 9NT
28 August 2008Director's change of particulars / paul vickers / 01/03/2008
28 August 2008Location of debenture register
28 August 2008Location of register of members
28 August 2008Registered office changed on 28/08/2008 from 32 ingle crescent morley leeds LS27 9NT
28 August 2008Director's Change of Particulars / john gale / 01/03/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: 32; Street was: 32 ingle crescent, now: ingle crescent; Region was: , now: west yorkshire
28 August 2008Location of debenture register
5 April 2007Secretary resigned
5 April 2007Secretary resigned
15 March 2007Incorporation
15 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed