Advanced company searchLink opens in new window

NO 991 LEICESTER LIMITED

Company number 05543779

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-09-10
  • GBP 3
09 Sep 2010 CH01 Director's details changed for Stephen Thomas Jevons on 23 August 2010
11 Mar 2010 DS01 Application to strike the company off the register
25 Aug 2009 288c Director's Change of Particulars / sandip sohal / 24/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 177; Street was: 55 regent road, now: horseshoe crescent; Area was: handsworth, now: nether hall park, great barr; Post Code was: B21 8AS, now: B43 7BH
25 Aug 2009 288c Director's Change of Particulars / shammeer sacranie / 24/08/2009 / Title was: , now: mr; Forename was: shammeer, now: shameer
25 Aug 2009 363a Return made up to 23/08/09; full list of members
25 Aug 2009 AA Accounts made up to 31 August 2008
26 Aug 2008 363a Return made up to 23/08/08; full list of members
04 Aug 2008 288a Director appointed shammeer farouk sacranie
23 Jul 2008 288a Director appointed stephen jevons
18 Jul 2008 288b Appointment Terminated Director jayne kelsall
18 Jul 2008 288b Appointment Terminated Secretary sfs legal
18 Jul 2008 288a Director appointed sandip sohal
16 Apr 2008 AA Accounts made up to 31 August 2007
10 Apr 2008 AA Accounts made up to 31 August 2006
01 Apr 2008 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2008 363a Return made up to 23/08/07; full list of members
29 Mar 2008 287 Registered office changed on 29/03/2008 from the orchard naseby road leicester LE4 9FH
12 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2007 363s Return made up to 23/08/06; full list of members
12 Oct 2006 363s Return made up to 23/08/05; full list of members
23 Aug 2005 NEWINC Incorporation