- Company Overview for LEAF SYSTEMS LIMITED (04991936)
- Filing history for LEAF SYSTEMS LIMITED (04991936)
- People for LEAF SYSTEMS LIMITED (04991936)
- Charges for LEAF SYSTEMS LIMITED (04991936)
- Insolvency for LEAF SYSTEMS LIMITED (04991936)
- More for LEAF SYSTEMS LIMITED (04991936)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2017 | |
03 Nov 2016 | AD01 | Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016 | |
04 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2016 | |
26 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2015 | |
23 Apr 2014 | AD01 | Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB United Kingdom on 23 April 2014 | |
11 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jun 2013 | AR01 |
Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-06-24
|
|
24 Jun 2013 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | TM01 | Termination of appointment of John Logan as a director | |
18 Oct 2011 | AD01 | Registered office address changed from the Granary Office 4 Westway Farm Wick Road Bishop Sutton Somerset BS39 5XP England on 18 October 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from Swallows Lodge Knowle Hill Chew Magna Bristol BS40 8TE on 14 March 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for John Howard Logan on 15 December 2010 |