Advanced company searchLink opens in new window

LEETEX WIPERS LTD

Company number 04715915

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DS01 Application to strike the company off the register
10 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
10 Apr 2013 CH01 Director's details changed for Paul Lawrence Read on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Mark Robert Reid on 10 April 2013
10 Apr 2013 CH03 Secretary's details changed for Paul Lawrence Read on 10 April 2013
28 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
28 Apr 2011 AR01 Annual return made up to 28 March 2011
22 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
26 Apr 2010 AR01 Annual return made up to 28 March 2010
25 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
01 May 2009 363a Return made up to 28/03/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Jul 2008 363s Return made up to 28/03/08; no change of members
25 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
10 Aug 2007 287 Registered office changed on 10/08/07 from: 3 castlegate grantham lincolnshire NG31 6SF
30 Nov 2006 AA Total exemption small company accounts made up to 31 May 2006
28 Apr 2006 363a Return made up to 28/03/06; full list of members
23 Feb 2006 AA Total exemption small company accounts made up to 31 May 2005
12 Jan 2006 288c Secretary's particulars changed;director's particulars changed
22 Apr 2005 363s Return made up to 28/03/05; full list of members
22 Apr 2005 363(288) Director's particulars changed