- Company Overview for DEE 371 LTD (04322395)
- Filing history for DEE 371 LTD (04322395)
- People for DEE 371 LTD (04322395)
- Charges for DEE 371 LTD (04322395)
- Insolvency for DEE 371 LTD (04322395)
- More for DEE 371 LTD (04322395)
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) |
---|---|---|---|
21 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2013 | CH01 | Director's details changed for Sylvia Douglas on 5 April 2012 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Andrew Owen Douglas on 5 April 2012 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Robert Leon Douglas on 5 April 2012 | |
11 Nov 2013 | CH01 | Director's details changed for Leon Herbert Douglas on 5 April 2012 | |
11 Nov 2013 | CH01 | Director's details changed for Sylvia Douglas on 5 April 2012 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Andrew Owen Douglas on 6 April 2012 | |
11 Nov 2013 | CH03 | Secretary's details changed for Leon Herbert Douglas on 5 April 2012 | |
21 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jul 2011 | MISC | Section 519 | |
30 Mar 2011 | CERTNM |
Company name changed leons group LIMITED\certificate issued on 30/03/11
|
|
15 Mar 2011 | AD01 | Registered office address changed from Douglas House Tollgate Park Beaconside Staffordshire ST16 3EE on 15 March 2011 | |
14 Mar 2011 | 4.70 | Declaration of solvency | |
14 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | CONNOT | Change of name notice | |
15 Nov 2010 | AR01 |
Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2010-11-15
|
|
30 Sep 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
21 Dec 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
02 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2009 | AD02 | Register inspection address has been changed | |
04 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2008 | 363a | Return made up to 14/11/08; full list of members |