Advanced company searchLink opens in new window

LEEK FINANCE HOLDINGS NUMBER TWELVE LIMITED

Company number 04958119

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2013 DS01 Application to strike the company off the register
02 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
13 Nov 2012 DS02 Withdraw the company strike off application
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2012 DS01 Application to strike the company off the register
16 Apr 2012 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 16 April 2012
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
26 Nov 2010 CH02 Director's details changed for Pcsl Services No. 1 Limited on 10 November 2010
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AUD Auditor's resignation
07 May 2010 AUD Auditor's resignation
25 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
24 Nov 2009 CH02 Director's details changed for Capita Trust Corporate Services Limited on 10 November 2009
24 Nov 2009 CH02 Director's details changed for Pcsl Services No. 1 Limited on 10 November 2009
24 Nov 2009 CH02 Director's details changed for Capita Trust Corporate Limited on 10 November 2009
24 Nov 2009 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 10 November 2009
09 Oct 2009 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009
29 Sep 2009 288a Secretary appointed tmf corporate administration services LIMITED
29 Sep 2009 288b Appointment Terminated Secretary clifford chance secretaries (cca) LIMITED
11 Aug 2009 288a Director appointed susan lawrence