Advanced company searchLink opens in new window

MICHAEL LEIGH MANAGEMENT SERVICES LTD

Company number 05144008

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 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
01 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
05 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
09 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD02 Register inspection address has been changed from C/O Cerulean Solutions Ltd Solar House 282 Chase Road London N14 6HA United Kingdom
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Dec 2012 AD01 Registered office address changed from Knight House 29/31 East Barnet Road C/O Michael Leigh C.C.A. Barnet Hertfordshire EN4 8RN on 31 December 2012
02 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
22 Aug 2011 CH03 Secretary's details changed for Mr Everard David Mahadeo on 3 June 2011
22 Aug 2011 CH01 Director's details changed for Mr Everard David Mahadeo on 3 June 2011
22 Aug 2011 AD02 Register inspection address has been changed from Block D 286 Chase Road London N14 6HF United Kingdom
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Aug 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
02 Aug 2010 AD02 Register inspection address has been changed
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Dec 2009 AA Total exemption small company accounts made up to 30 June 2008
10 Dec 2009 TM01 Termination of appointment of Sajit Patel as a director