- Company Overview for LEYSHON LIMITED (02817779)
- Filing history for LEYSHON LIMITED (02817779)
- People for LEYSHON LIMITED (02817779)
- Insolvency for LEYSHON LIMITED (02817779)
- More for LEYSHON LIMITED (02817779)
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 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
13 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
26 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
25 Nov 2020 | AD01 | Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from Unit 8 Bath Road Industrial Estate Bath Road Chippenham Wiltshire SN14 0AB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 9 April 2020 | |
01 Apr 2020 | LIQ01 | Declaration of solvency | |
01 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
13 May 2019 | CH01 | Director's details changed for Mr Timothy Paul Leyshon on 9 May 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
07 Feb 2016 | TM02 | Termination of appointment of Paul Anthony Rawlings as a secretary on 16 December 2015 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|