- Company Overview for LEA (REALISATIONS) LIMITED (04854378)
- Filing history for LEA (REALISATIONS) LIMITED (04854378)
- People for LEA (REALISATIONS) LIMITED (04854378)
- Charges for LEA (REALISATIONS) LIMITED (04854378)
- Insolvency for LEA (REALISATIONS) LIMITED (04854378)
- More for LEA (REALISATIONS) LIMITED (04854378)
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) |
---|---|---|---|
14 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2015 | |
19 Feb 2014 | CERTNM |
Company name changed leema electro acoustics LIMITED\certificate issued on 19/02/14
|
|
19 Feb 2014 | CONNOT | Change of name notice | |
18 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | AD01 | Registered office address changed from C/O C/O Corfield Accountancy Limited Myrick House Hen-Domen Montgomery Powys SY15 6EZ United Kingdom on 27 January 2014 | |
14 Jan 2014 | TM01 | Termination of appointment of Jack Shore as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2013 | TM01 | Termination of appointment of Mallory Nicholls as a director | |
18 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|
|
12 Sep 2013 | TM02 |
Termination of appointment of Gareth Phillips as a secretary
|
|
05 Sep 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | TM02 | Termination of appointment of Gareth Phillips as a secretary | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mr Lee Keith Taylor on 16 August 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mr Jack Shore on 16 August 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mr Mallory Nicholls on 16 August 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Mr Peter George Holmes on 16 August 2012 | |
16 Aug 2012 | CH03 | Secretary's details changed for Mr Gareth Phillips on 16 August 2012 | |
10 Feb 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|