- Company Overview for LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD (03237707)
- Filing history for LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD (03237707)
- People for LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD (03237707)
- Charges for LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD (03237707)
- More for LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD (03237707)
| 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) |
|---|---|---|---|
| 11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Jan 2023 | DS01 | Application to strike the company off the register | |
| 15 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
| 06 May 2022 | PSC05 | Change of details for Industrial Supplies & Services Limited as a person with significant control on 1 April 2022 | |
| 04 Apr 2022 | AD01 | Registered office address changed from 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 4 April 2022 | |
| 01 Apr 2022 | CH01 | Director's details changed for Mrs Sally Ann Williams on 1 April 2022 | |
| 01 Apr 2022 | CH01 | Director's details changed for Graham Gill on 1 April 2022 | |
| 01 Apr 2022 | CH01 | Director's details changed for Mr Julian Michael Bland on 1 April 2022 | |
| 01 Apr 2022 | CH03 | Secretary's details changed for Mrs Susan Kathleen Kelly on 1 April 2022 | |
| 07 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
| 17 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 30 Jun 2021 | CH01 | Director's details changed for Mr Julian Michael Bland on 28 June 2021 | |
| 03 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
| 06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
| 10 Feb 2020 | TM02 | Termination of appointment of Charlotte Louise Ann Harwood as a secretary on 8 February 2020 | |
| 03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
| 23 Dec 2019 | SH20 | Statement by Directors | |
| 23 Dec 2019 | SH19 |
Statement of capital on 23 December 2019
|
|
| 23 Dec 2019 | CAP-SS | Solvency Statement dated 19/12/19 | |
| 23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
| 28 Oct 2019 | AP03 | Appointment of Ms Charlotte Louise Ann Harwood as a secretary on 20 October 2019 | |
| 02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 11 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
| 16 Oct 2018 | AP01 | Appointment of Mr Julian Michael Bland as a director on 30 September 2018 |