Advanced company searchLink opens in new window

LE SPA LIMITED

Company number 03310029

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)
02 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2012 COLIQ Deferment of dissolution (voluntary)
02 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2011
10 Jan 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 December 2011
10 Jan 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Dec 2011 1.4 Notice of completion of voluntary arrangement
02 Aug 2011 AD01 Registered office address changed from Stratton Place Gloucester Road Cirencester Gloucester GL7 2LA on 2 August 2011
28 Jul 2011 4.20 Statement of affairs with form 4.19
28 Jul 2011 600 Appointment of a voluntary liquidator
28 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Apr 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 March 2011
15 Dec 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Nov 2010 AP01 Appointment of Mr David William Banham as a director
20 Sep 2010 AA
09 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 2
09 Feb 2010 CH01 Director's details changed for Linda Kathleen Lloyd on 30 January 2010
02 Aug 2009 AA
06 Mar 2009 363a Return made up to 30/01/09; full list of members
29 Dec 2008 288b Appointment terminate, director and secretary peter francis nesbitt logged form
31 Jul 2008 363s Return made up to 30/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
13 Mar 2008 AA
04 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2007 288b Secretary resigned
21 Dec 2007 288a New secretary appointed