Advanced company searchLink opens in new window

TINDA - LEE GROUP LTD

Company number 05548582

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)
20 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2019 LIQ10 Removal of liquidator by court order
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
05 Apr 2017 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to Church House 13-15 Regent Street Nottingham NG1 5BS on 5 April 2017
30 Mar 2017 AD01 Registered office address changed from Unit 42 Alma Park Road Grantham Lincolnshire NG31 9SE to Church House 13-15 Regent Street Nottingham NG1 5BS on 30 March 2017
23 Mar 2017 4.20 Statement of affairs with form 4.19
23 Mar 2017 600 Appointment of a voluntary liquidator
23 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Feb 2017 CS01 Confirmation statement made on 10 August 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Nov 2015 AA Total exemption small company accounts made up to 31 August 2013
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
09 Jul 2014 AA Total exemption small company accounts made up to 31 August 2012
12 Mar 2014 CH01 Director's details changed for Mr Daniel Stephen Cruickshank on 12 March 2014
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AAMD Amended accounts made up to 31 August 2011