Advanced company searchLink opens in new window

LEENGATE INDUSTRIAL & WELDING SUPPLIES (NOTTINGHAM) LTD

Company number 03237707

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)
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
  • GBP 1
23 Dec 2019 CAP-SS Solvency Statement dated 19/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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