Advanced company searchLink opens in new window

BPP LEEDS LIMITED

Company number 02816127

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
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
12 Aug 2011 SH19 Statement of capital on 12 August 2011
  • GBP 0.6
12 Aug 2011 SH20 Statement by Directors
12 Aug 2011 CAP-SS Solvency Statement dated 29/07/11
12 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
15 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
06 Jul 2010 TM01 Termination of appointment of Samantha Casey as a director
09 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
19 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
11 Jan 2010 TM02 Termination of appointment of Michael Daykin as a secretary
13 Oct 2009 CH01 Director's details changed for Christopher Michael Ross-Roberts on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Samantha Jane Casey on 1 October 2009
07 Aug 2009 225 Accounting reference date shortened from 31/12/2009 to 31/08/2009
01 Jul 2009 AA Accounts made up to 31 December 2008
09 Jun 2009 363a Return made up to 22/05/09; full list of members
06 Oct 2008 AA Accounts made up to 31 December 2007
30 Jun 2008 363a Return made up to 22/05/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 22/05/07; full list of members
26 Sep 2006 AA Accounts made up to 31 December 2005
22 Sep 2006 288a New director appointed
22 Sep 2006 288b Director resigned