Advanced company searchLink opens in new window

LEDACARE LIMITED

Company number 01208582

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)
02 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1,322
01 Nov 2011 AD01 Registered office address changed from St James's Building Oxford Street Manchester M1 6FQ on 1 November 2011
25 Oct 2011 600 Appointment of a voluntary liquidator
25 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-13
25 Oct 2011 4.70 Declaration of solvency
07 Oct 2011 TM01 Termination of appointment of Jacques Edmond Joseph Marie-Pierre Boubal as a director on 27 September 2011
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jun 2011 TM01 Termination of appointment of Hilary Miller as a director
14 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Apr 2010 AP03 Appointment of Mr Peter Roderick Martin as a secretary
29 Apr 2010 TM02 Termination of appointment of Philip Green as a secretary
29 Apr 2010 TM01 Termination of appointment of Philip Green as a director
05 Mar 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
05 Feb 2010 AP01 Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director
05 Feb 2010 AP01 Appointment of Mr Peter Roderick Martin as a director
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Mar 2009 363a Return made up to 22/12/08; full list of members
20 Mar 2009 190 Location of debenture register
20 Mar 2009 353 Location of register of members
20 Mar 2009 287 Registered office changed on 20/03/2009 from commercial street hyde cheshire SK14 2HP
28 Oct 2008 AA Accounts made up to 31 March 2008
15 Jul 2008 225 Accounting reference date shortened from 30/03/2009 to 31/12/2008