- Company Overview for LEAMORE CONTRACTS LIMITED (03428246)
- Filing history for LEAMORE CONTRACTS LIMITED (03428246)
- People for LEAMORE CONTRACTS LIMITED (03428246)
- Charges for LEAMORE CONTRACTS LIMITED (03428246)
- Insolvency for LEAMORE CONTRACTS LIMITED (03428246)
- More for LEAMORE CONTRACTS LIMITED (03428246)
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) |
---|---|---|---|
28 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2021 | |
28 Aug 2020 | AD01 | Registered office address changed from 2 Lavender Drive Aston Road Chipping Campden Gloucestershire GL55 6EX England to Leonard Curtis House Elms Square,Bury New Road Whitefield Greater Manchester M45 7TA on 28 August 2020 | |
25 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | LIQ01 | Declaration of solvency | |
22 Jul 2020 | AD01 | Registered office address changed from Northwood House 78 Chaseley Road Rugeley WS15 2LG England to 2 Lavender Drive Aston Road Chipping Campden Gloucestershire GL55 6EX on 22 July 2020 | |
15 May 2020 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
19 Sep 2019 | AD01 | Registered office address changed from Unit 10 Exchange Industrial Estate Cross Street Cannock Staffordshire WS11 0BW to Northwood House 78 Chaseley Road Rugeley WS15 2LG on 19 September 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
07 Sep 2017 | PSC04 | Change of details for Mr Stuart Barry Nash as a person with significant control on 3 September 2017 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH03 | Secretary's details changed for Paula Mary Nash on 3 September 2015 | |
24 Sep 2015 | AD04 | Register(s) moved to registered office address Unit 10 Exchange Industrial Estate Cross Street Cannock Staffordshire WS11 0BW | |
24 Sep 2015 | CH01 | Director's details changed for Mr Stuart Barry Nash on 3 September 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 |