- Company Overview for TELEDYNE LECROY LIMITED (01180744)
- Filing history for TELEDYNE LECROY LIMITED (01180744)
- People for TELEDYNE LECROY LIMITED (01180744)
- Charges for TELEDYNE LECROY LIMITED (01180744)
- Insolvency for TELEDYNE LECROY LIMITED (01180744)
- More for TELEDYNE LECROY LIMITED (01180744)
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) |
---|---|---|---|
27 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2014 | AD01 | Registered office address changed from The Carriage Barn Littlewick Green Maidenhead Berkshire SL6 3RX United Kingdom on 9 April 2014 | |
08 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | 4.70 | Declaration of solvency | |
20 Mar 2014 | TM01 | Termination of appointment of Jean Laury as a director on 14 March 2014 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2013 | AR01 |
Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
|
|
10 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
10 Sep 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
04 Sep 2012 | CERTNM |
Company name changed lecroy LIMITED\certificate issued on 04/09/12
|
|
04 Sep 2012 | CONNOT | Change of name notice | |
03 Sep 2012 | AP01 | Appointment of Henry Thomas Barnshaw as a director on 3 August 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
24 Apr 2012 | AD02 | Register inspection address has been changed from The Regus Building 268 Bath Road Slough Berkshire SL1 4DX United Kingdom | |
21 Mar 2012 | AA | Full accounts made up to 2 July 2011 | |
15 Sep 2011 | AD01 | Registered office address changed from The Regus Building 268 Bath Road Slough Berkshire SL1 4DX United Kingdom on 15 September 2011 | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
15 Mar 2011 | AA | Full accounts made up to 3 July 2010 | |
14 Mar 2011 | TM01 | Termination of appointment of Roberto Petrillo as a director | |
11 Mar 2011 | AP01 | Appointment of Jean Laury as a director | |
30 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
30 Apr 2010 | AD03 | Register(s) moved to registered inspection location |