- Company Overview for LEEHAMPTON DEVELOPMENTS (EDISON PARK) LIMITED (05555617)
- Filing history for LEEHAMPTON DEVELOPMENTS (EDISON PARK) LIMITED (05555617)
- People for LEEHAMPTON DEVELOPMENTS (EDISON PARK) LIMITED (05555617)
- Charges for LEEHAMPTON DEVELOPMENTS (EDISON PARK) LIMITED (05555617)
- Insolvency for LEEHAMPTON DEVELOPMENTS (EDISON PARK) LIMITED (05555617)
- More for LEEHAMPTON DEVELOPMENTS (EDISON PARK) LIMITED (05555617)
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 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2016 | |
03 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
10 Jun 2015 | RM01 | Appointment of receiver or manager | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 | |
26 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2013 | |
04 Nov 2013 | 3.6 | Receiver's abstract of receipts and payments to 27 September 2013 | |
29 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 27 March 2013 | |
29 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 27 September 2012 | |
03 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | AD01 | Registered office address changed from Horley Green Chartered Accountants, Horley Green House Horley Green Road,Claremount Halifax HX3 6AS on 28 August 2012 | |
29 May 2012 | 3.6 | Receiver's abstract of receipts and payments to 27 March 2012 | |
10 Nov 2011 | 3.6 | Receiver's abstract of receipts and payments to 27 September 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr David Ford on 2 August 2011 | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
31 May 2011 | TM01 | Termination of appointment of James Scott as a director | |
17 Feb 2011 | LQ01 | Notice of appointment of receiver or manager | |
08 Oct 2010 | LQ01 | Notice of appointment of receiver or manager | |
04 Oct 2010 | LQ01 | Notice of appointment of receiver or manager | |
23 Sep 2010 | AR01 |
Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH01 | Director's details changed for David Ford on 6 September 2010 |