Advanced company searchLink opens in new window

LEEFAX LIMITED

Company number 02864861

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
23 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 21 October 2014
Statement of capital on 2014-11-04
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
22 Oct 2010 TM01 Termination of appointment of David Rigoll as a director
22 Oct 2010 AP01 Appointment of David Francis Rigoll as a director
09 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Lee Armand Goldsmith on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Sarah Charlotte Brooke on 27 October 2009
22 Oct 2009 TM02 Termination of appointment of Mjk Accountancy Services Limited as a secretary
24 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Feb 2009 288a Director appointed lee goldsmith
06 Jan 2009 288b Appointment terminated director pin chakkaphak
16 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007