- Company Overview for LEONORA ESTATES LIMITED (00572317)
- Filing history for LEONORA ESTATES LIMITED (00572317)
- People for LEONORA ESTATES LIMITED (00572317)
- Charges for LEONORA ESTATES LIMITED (00572317)
- Insolvency for LEONORA ESTATES LIMITED (00572317)
- More for LEONORA ESTATES LIMITED (00572317)
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) |
---|---|---|---|
04 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Sayed Shuja Ali as a director on 30 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Cynthia Mary Coombe as a secretary on 30 July 2015 | |
30 Jul 2015 | AP03 | Appointment of Sandra Elizabeth Coull as a secretary on 30 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 | |
26 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 26 April 2015 | |
13 Aug 2014 | AD01 | Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 13 August 2014 | |
12 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2014 | 4.70 | Declaration of solvency | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 24 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 24 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
02 Jun 2012 | CH01 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 24 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
25 Oct 2010 | TM02 | Termination of appointment of David Nicholson as a secretary | |
25 Oct 2010 | AP03 | Appointment of Cynthia Mary Coombe as a secretary | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 24 December 2009 | |
14 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders |