Advanced company searchLink opens in new window

LENNOX HOLDINGS PLC

Company number 04424325

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)
01 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
01 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2013 4.68 Liquidators' statement of receipts and payments to 23 June 2013
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 23 December 2012
06 Jul 2012 4.68 Liquidators' statement of receipts and payments to 23 June 2012
09 Jan 2012 4.68 Liquidators' statement of receipts and payments to 23 December 2011
02 Dec 2011 4.40 Notice of ceasing to act as a voluntary liquidator
23 Sep 2011 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 23 September 2011
02 Aug 2011 4.68 Liquidators' statement of receipts and payments to 23 June 2011
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 23 December 2010
31 Aug 2010 AD01 Registered office address changed from Abbey Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 31 August 2010
30 Jul 2010 4.68 Liquidators' statement of receipts and payments to 23 June 2010
24 Jun 2009 2.24B Administrator's progress report to 18 June 2009
24 Jun 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2009 2.24B Administrator's progress report to 19 December 2008
06 Aug 2008 2.23B Result of meeting of creditors
16 Jul 2008 2.17B Statement of administrator's proposal
03 Jul 2008 287 Registered office changed on 03/07/2008 from 55 gower street london WC1E 6HQ
03 Jul 2008 2.12B Appointment of an administrator
13 May 2008 288b Appointment Terminated Director rolf silver
09 May 2008 363s Return made up to 25/04/08; bulk list available separately
29 Jan 2008 88(2)R Ad 24/01/08--------- £ si 80000@.01=800 £ ic 2674395/2675195
07 Nov 2007 88(2)R Ad 25/10/07--------- £ si 75000@.01=750 £ ic 2673645/2674395
14 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights