Advanced company searchLink opens in new window

LEEHAMPTON DEVELOPMENTS (EDISON PARK) LIMITED

Company number 05555617

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
23 Sep 2010 CH01 Director's details changed for David Ford on 6 September 2010