Advanced company searchLink opens in new window

LESTER WHOLESALE LIMITED

Company number 06259916

Filter by category

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
27 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP .1
01 Sep 2010 CH04 Secretary's details changed for Ocs Services Ltd on 31 August 2010
31 Aug 2010 AD01 Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010
06 Aug 2010 AA Accounts for a dormant company made up to 31 May 2010
02 Jun 2010 TM01 Termination of appointment of Hedley Mayor as a director
01 Jun 2010 AP01 Appointment of Mr Paul Stephen Latham as a director
26 May 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
05 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
20 Oct 2009 CH01 Director's details changed for Hedley John Mayor on 1 October 2009
19 Jun 2009 363a Return made up to 25/05/09; full list of members
05 Mar 2009 AA Accounts made up to 31 May 2008
17 Sep 2008 288b Appointment Terminated Director david bromley
17 Sep 2008 288a Director appointed hedley john mayor
09 Sep 2008 363a Return made up to 25/05/08; full list of members
18 Jul 2007 288a New secretary appointed
17 Jul 2007 288b Secretary resigned
04 Jul 2007 288b Director resigned
04 Jul 2007 288a New director appointed
25 May 2007 NEWINC Incorporation