- Company Overview for LEANDER BUILD LIMITED (02987301)
- Filing history for LEANDER BUILD LIMITED (02987301)
- People for LEANDER BUILD LIMITED (02987301)
- Charges for LEANDER BUILD LIMITED (02987301)
- Insolvency for LEANDER BUILD LIMITED (02987301)
- More for LEANDER BUILD LIMITED (02987301)
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) |
---|---|---|---|
14 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024 | |
27 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2023 | |
16 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2022 | |
27 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2021 | |
24 Sep 2020 | AD01 | Registered office address changed from Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 24 September 2020 | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | LIQ02 | Statement of affairs | |
31 Jul 2020 | TM01 | Termination of appointment of Scott John Hillman as a director on 29 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Barry Johnson as a director on 29 July 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
27 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
28 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2018 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
30 Jan 2018 | PSC02 | Notification of Leander Group Limited as a person with significant control on 6 November 2017 | |
30 Jan 2018 | PSC07 | Cessation of Edmond Quinton Shepherd as a person with significant control on 6 November 2017 | |
30 Jan 2018 | PSC07 | Cessation of Iain Hugh Prain as a person with significant control on 6 November 2017 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Scott John Hillman as a director on 21 November 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Barry Johnson as a director on 21 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates |