- Company Overview for TREVOR LEIGHTON LIMITED (05734054)
- Filing history for TREVOR LEIGHTON LIMITED (05734054)
- People for TREVOR LEIGHTON LIMITED (05734054)
- Charges for TREVOR LEIGHTON LIMITED (05734054)
- More for TREVOR LEIGHTON LIMITED (05734054)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 19 March 2010 | |
17 Mar 2010 | AR01 |
Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 May 2009 | 363a | Return made up to 08/03/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Sep 2008 | 363a | Return made up to 08/03/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Apr 2007 | 395 | Particulars of mortgage/charge | |
18 Apr 2007 | 363s | Return made up to 08/03/07; full list of members | |
04 Oct 2006 | 288b | Secretary resigned | |
04 Oct 2006 | 288b | Director resigned | |
04 Oct 2006 | 88(2)R | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 | |
04 Oct 2006 | 288a | New secretary appointed | |
04 Oct 2006 | 288a | New director appointed | |
23 Jun 2006 | CERTNM | Company name changed dazzling composition LIMITED\certificate issued on 23/06/06 | |
08 Mar 2006 | NEWINC | Incorporation |