- Company Overview for LEEHAMPTON DEVELOPMENTS LIMITED (02319099)
- Filing history for LEEHAMPTON DEVELOPMENTS LIMITED (02319099)
- People for LEEHAMPTON DEVELOPMENTS LIMITED (02319099)
- Charges for LEEHAMPTON DEVELOPMENTS LIMITED (02319099)
- More for LEEHAMPTON DEVELOPMENTS LIMITED (02319099)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | AC92 | Restoration by order of the court | |
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Mr Michael Scott Ervine on 1 May 2014 | |
02 Jan 2014 | AA | Accounts for a small company made up to 28 February 2013 | |
15 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
03 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 28 February 2013 | |
29 Aug 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
17 Aug 2012 | TM02 | Termination of appointment of David Ford as a secretary | |
17 Jul 2012 | TM01 | Termination of appointment of David Ford as a director | |
09 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 9 May 2012 | |
09 Aug 2011 | CH03 | Secretary's details changed for David Ford on 2 August 2011 | |
01 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
31 May 2011 | TM01 | Termination of appointment of James Scott as a director | |
24 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
01 Jun 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
05 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
05 May 2010 | CH03 | Secretary's details changed for David Ford on 11 April 2010 |