Advanced company searchLink opens in new window

LEADING RULE LIMITED

Company number 03458888

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)
15 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
21 Dec 2009 4.68 Liquidators' statement of receipts and payments to 10 December 2009
18 Dec 2008 4.20 Statement of affairs with form 4.19
18 Dec 2008 600 Appointment of a voluntary liquidator
18 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-11
17 Dec 2008 287 Registered office changed on 17/12/2008 from broadoaks estate parvis road west byfleet surrey KT14 6LY
20 Jun 2008 363a Return made up to 31/10/07; full list of members
12 Jun 2008 288c Director's Change of Particulars / gottlieb odendaal / 19/03/2007 / Nationality was: south african, now: british; HouseName/Number was: , now: 544; Street was: 11 beta road, now: elgin road; Area was: bakoven, now: santon; Post Town was: cape town, now: northlands po box 788; Post Code was: foreign, now:
30 Mar 2007 AA Total exemption small company accounts made up to 28 February 2006
29 Mar 2007 288b Secretary resigned
29 Mar 2007 288a New secretary appointed
19 Dec 2006 363s Return made up to 31/10/06; full list of members
28 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
28 Dec 2005 363s Return made up to 31/10/05; full list of members
22 Jun 2005 395 Particulars of mortgage/charge
09 Mar 2005 225 Accounting reference date extended from 31/10/04 to 28/02/05
19 Feb 2005 403a Declaration of satisfaction of mortgage/charge
01 Dec 2004 363s Return made up to 31/10/04; full list of members
11 Oct 2004 AA Total exemption small company accounts made up to 31 October 2003
17 Feb 2004 AA Total exemption small company accounts made up to 31 October 2002
05 Dec 2003 363s Return made up to 31/10/03; full list of members
14 Aug 2003 403a Declaration of satisfaction of mortgage/charge
19 Jun 2003 363s Return made up to 31/10/02; full list of members
19 Jun 2003 363(288) Director's particulars changed