Advanced company searchLink opens in new window

LEYLAND BODY SHOP LIMITED

Company number 04445804

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)
18 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
12 Jun 2015 DS02 Withdraw the company strike off application
07 May 2015 4.20 Statement of affairs with form 4.19
23 Apr 2015 AD01 Registered office address changed from Fairhurst Douglas Bank House Wigan Road Wigan WN1 2TB to C/O Bell Advisory Tenth Floor Spinningfields 3 Hardman Street Manchester M3 3HF on 23 April 2015
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
29 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2014 DS01 Application to strike the company off the register
21 Aug 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500
21 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 500
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
17 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2009 169 Capitals not rolled up
03 Jun 2009 363a Return made up to 23/05/09; full list of members
20 May 2009 288a Secretary appointed clare hilton
20 May 2009 288b Appointment terminated secretary sheila bradshaw