Advanced company searchLink opens in new window

LEEK FINANCE NUMBER NINE LIMITED

Company number 04374660

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
30 Jul 2012 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 30 July 2012
29 Jun 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
26 Jul 2011 AA Full accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
09 Feb 2011 CH02 Director's details changed for Pcsl Services No. 1 Limited on 23 February 2010
20 May 2010 AA Full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
23 Feb 2010 CH02 Director's details changed for Capita Trust Corporate Services Limited on 15 February 2010
23 Feb 2010 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 15 February 2010
23 Feb 2010 CH02 Director's details changed for Pcsl Services No. 1 Limited on 15 February 2010
23 Feb 2010 CH02 Director's details changed for Capita Trust Corporate Limited on 23 February 2010
06 Jan 2010 AUD Auditor's resignation
05 Jan 2010 AUD Auditor's resignation
29 Sep 2009 288a Secretary appointed tmf corporate administration services LIMITED
29 Sep 2009 287 Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ