Advanced company searchLink opens in new window

LAWNDECK LIMITED

Company number SC277165

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)
11 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2013 O/C EARLY DISS Order of court for early dissolution
07 Sep 2012 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ United Kingdom on 7 September 2012
07 Sep 2012 CO4.2(Scot) Court order notice of winding up
07 Sep 2012 4.2(Scot) Notice of winding up order
22 Aug 2012 4.9(Scot) Appointment of a provisional liquidator
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
10 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Imran Ahmed on 8 December 2009
14 Dec 2009 CH03 Secretary's details changed for Kaif Ahmed on 8 December 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 287 Registered office changed on 12/08/2009 from 14A brougham street edinburgh EH3 9JH united kingdom
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Dec 2008 363a Return made up to 08/12/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from 4 dumbarton road clydebank G81 1TU
17 Dec 2008 288c Secretary's Change of Particulars / kaif ahmed / 03/06/2008 / HouseName/Number was: 7, now: 29/1; Street was: caithness drive, now: greenpark; Post Town was: dunfermline, now: edinburgh; Region was: fife, now: ; Post Code was: KY11 8GT, now: EH17 7TB; Country was: , now: united kingdom
01 Sep 2008 288a Secretary appointed kaif ahmed
01 Sep 2008 288b Appointment Terminated Secretary sadia ahmed
01 Sep 2008 288b Appointment Terminated Director siraj ahmed
30 May 2008 288a Director appointed imran ahmed
03 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Jan 2008 363s Return made up to 08/12/07; full list of members