- Company Overview for LAN ELECTRONICS LIMITED (05553793)
- Filing history for LAN ELECTRONICS LIMITED (05553793)
- People for LAN ELECTRONICS LIMITED (05553793)
- Charges for LAN ELECTRONICS LIMITED (05553793)
- More for LAN ELECTRONICS LIMITED (05553793)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2012 | AR01 |
Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-11-20
|
|
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | TM01 | Termination of appointment of Lee Mallinson as a director on 25 November 2011 | |
25 Nov 2011 | TM02 | Termination of appointment of Lee Mallinson as a secretary on 25 November 2011 | |
25 Nov 2011 | AP04 | Appointment of Woodberry Secretarial Limited as a secretary on 25 November 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
05 Oct 2011 | AD01 | Registered office address changed from 50 Rother Valley Way Holbrook Industrial Estate Sheffield S20 3RW on 5 October 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Lee Mallinson on 3 September 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Susan Mallinson on 3 September 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Lee Mallinson on 3 September 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Susan Mallinson on 5 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Lee Mallinson on 5 September 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
10 Jul 2009 | 363a | Return made up to 05/09/08; full list of members |