- Company Overview for NO. 205 LEICESTER LIMITED (02816714)
- Filing history for NO. 205 LEICESTER LIMITED (02816714)
- People for NO. 205 LEICESTER LIMITED (02816714)
- Charges for NO. 205 LEICESTER LIMITED (02816714)
- More for NO. 205 LEICESTER LIMITED (02816714)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2011 | TM02 | Termination of appointment of a secretary | |
06 May 2011 | TM01 | Termination of appointment of a director | |
04 May 2011 | DS01 | Application to strike the company off the register | |
28 Apr 2011 | TM01 | Termination of appointment of Alan Mccourt as a director | |
28 Apr 2011 | TM02 | Termination of appointment of Alan Mccourt as a secretary | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 |
Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
06 Oct 2009 | CH03 | Secretary's details changed for Mr Alan Mccourt on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Alan Mccourt on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Keith Martin Lloyd on 5 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Mr Alan Mccourt on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mark Hounsfield Edmundson on 5 October 2009 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
04 Apr 2009 | AUD | Auditor's resignation | |
11 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
15 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
15 May 2008 | 288c | Director's Change of Particulars / keith lloyd / 05/10/2007 / HouseName/Number was: , now: 15; Street was: 25 west cross lane, now: waterfield road; Area was: mountsorrel, now: cropston; Post Town was: loughborough, now: leicester; Post Code was: LE12 7BS, now: LE7 7HL; Country was: , now: united kingdom | |
07 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: c/o the thomas automatics co LTD bishop meadow road loughborough leicestershire LE11 5RE | |
14 May 2007 | 363a | Return made up to 11/05/07; full list of members | |
16 Jan 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/03/07 |