Advanced company searchLink opens in new window

LENNIG CHEMICALS LIMITED

Company number 00990760

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)
13 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
12 Aug 2011 4.70 Declaration of solvency
12 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-27
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 401,751
12 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 31 December 2009
03 Aug 2010 AD01 Registered office address changed from Herald Way Coventry CV3 2RQ on 3 August 2010
02 Aug 2010 AP01 Appointment of Miss Nicola Jayne Ephgrave as a director
28 Jul 2010 AP03 Appointment of Mrs Louise Cracknell as a secretary
28 Jul 2010 TM01 Termination of appointment of Paul Emberson as a director
07 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Julie Roberts on 7 January 2010
07 Jan 2010 TM02 Termination of appointment of Simon Agar as a secretary
07 Jan 2010 CH01 Director's details changed for Paul Emberson on 7 January 2010
03 Dec 2009 MISC Section 519
30 Nov 2009 AUD Auditor's resignation
27 Oct 2009 AA Full accounts made up to 31 December 2008
02 Jan 2009 363a Return made up to 24/12/08; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
07 Feb 2008 363a Return made up to 24/12/07; full list of members
03 Dec 2007 AA Full accounts made up to 31 December 2006
27 Nov 2007 288a New director appointed
22 Nov 2007 288b Director resigned
25 Jun 2007 288b Director resigned