- Company Overview for STORMLEAF LIMITED (03267390)
- Filing history for STORMLEAF LIMITED (03267390)
- People for STORMLEAF LIMITED (03267390)
- Charges for STORMLEAF LIMITED (03267390)
- Insolvency for STORMLEAF LIMITED (03267390)
- More for STORMLEAF LIMITED (03267390)
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) |
---|---|---|---|
06 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2011 | |
06 Apr 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2010 | |
25 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2010 | |
25 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from C/O Price & Co 65 Broad Green Wellingborough Northamptonshire NN8 4LQ on 7 January 2010 | |
16 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2009 | |
16 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2008 | |
16 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2008 | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Apr 2007 | 4.70 | Declaration of solvency | |
19 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2007 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 63 broad green wellingborough northamptonshire NN8 4LQ | |
22 Mar 2007 | CERTNM | Company name changed bonham lilley timber LIMITED\certificate issued on 22/03/07 | |
01 Mar 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
23 Nov 2006 | 363a | Return made up to 23/10/06; full list of members | |
25 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
24 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Nov 2005 | AA | Accounts for a small company made up to 31 January 2005 | |
27 Oct 2005 | 363a | Return made up to 23/10/05; full list of members | |
27 Oct 2005 | 288c | Director's particulars changed | |
11 Nov 2004 | 363s | Return made up to 23/10/04; full list of members |