- Company Overview for LEEK FINANCE NUMBER FOURTEEN LIMITED (05046391)
- Filing history for LEEK FINANCE NUMBER FOURTEEN LIMITED (05046391)
- People for LEEK FINANCE NUMBER FOURTEEN LIMITED (05046391)
- Charges for LEEK FINANCE NUMBER FOURTEEN LIMITED (05046391)
- More for LEEK FINANCE NUMBER FOURTEEN LIMITED (05046391)
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 | |
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 | |
25 Sep 2012 | SH20 | Statement by Directors | |
25 Sep 2012 | SH19 |
Statement of capital on 25 September 2012
|
|
25 Sep 2012 | CAP-SS | Solvency Statement dated 20/09/12 | |
25 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2012 | MAR | Re-registration of Memorandum and Articles | |
10 Sep 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Sep 2012 | RR02 | Re-registration from a public company to a private limited company | |
10 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | AD01 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 30 July 2012 | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
09 Feb 2011 | CH02 | Director's details changed for Capita Trust Corporate Limited on 15 February 2010 | |
09 Feb 2011 | CH02 | Director's details changed for Pcsl Services No. 1 Limited on 15 February 2010 | |
20 May 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders |