Advanced company searchLink opens in new window

MICHAEL LEAH LIMITED

Company number 05196961

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)
24 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
24 May 2011 4.68 Liquidators' statement of receipts and payments to 28 April 2011
24 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
02 Mar 2011 AD01 Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 22 September 2010
14 Jul 2010 TM01 Termination of appointment of Michael Leah as a director
13 Apr 2010 4.68 Liquidators' statement of receipts and payments to 22 March 2010
03 Apr 2009 4.20 Statement of affairs with form 4.19
03 Apr 2009 600 Appointment of a voluntary liquidator
03 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-23
13 Mar 2009 287 Registered office changed on 13/03/2009 from gwelefan castle gate ludgvan penzance cornwall TR20 8BG
05 Nov 2008 287 Registered office changed on 05/11/2008 from 11 alverton terrace penzance cornwall TR18 4JU
19 Aug 2008 363a Return made up to 04/08/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / michael leah / 31/03/2008 / HouseName/Number was: , now: gwelefan; Occupation was: skip hire operator, now: company director
24 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
20 Aug 2007 363a Return made up to 04/08/07; full list of members
25 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
08 Sep 2006 363s Return made up to 04/08/06; full list of members
20 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
03 May 2006 225 Accounting reference date extended from 31/08/05 to 30/09/05
29 Sep 2005 363s Return made up to 04/08/05; full list of members
19 Oct 2004 288a New director appointed
05 Oct 2004 288a New secretary appointed
27 Sep 2004 287 Registered office changed on 27/09/04 from: crane & johnston 11 alverton terrace penzance cornwall TR18 4JU