- Company Overview for LEYLAND BODY SHOP LIMITED (04445804)
- Filing history for LEYLAND BODY SHOP LIMITED (04445804)
- People for LEYLAND BODY SHOP LIMITED (04445804)
- Insolvency for LEYLAND BODY SHOP LIMITED (04445804)
- More for LEYLAND BODY SHOP LIMITED (04445804)
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
|
|
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
|
|
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
|
|
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 |