- Company Overview for MARK LEADER DIY LIMITED (05761437)
- Filing history for MARK LEADER DIY LIMITED (05761437)
- People for MARK LEADER DIY LIMITED (05761437)
- More for MARK LEADER DIY LIMITED (05761437)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2012 | DS01 | Application to strike the company off the register | |
29 Mar 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Feb 2010 | DS02 | Withdraw the company strike off application | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2010 | DS01 | Application to strike the company off the register | |
02 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
26 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
19 Jan 2009 | 288c | Secretary's Change of Particulars / hilary leader / 24/12/2008 / HouseName/Number was: , now: badgers green; Street was: 103 whitby street south, now: croft drive; Area was: , now: nunthorpe; Post Town was: hartlepool, now: middlesbrough; Post Code was: TS24 7LH, now: TS7 0JB | |
19 Jan 2009 | 288c | Director's Change of Particulars / mark leader / 24/12/2008 / HouseName/Number was: , now: badgers green; Street was: 23 collingham drive, now: croft drive; Post Code was: TS7 0GB, now: TS7 0JB | |
01 May 2008 | 363a | Return made up to 29/03/08; full list of members | |
16 Apr 2008 | AA | Accounts made up to 31 March 2007 | |
14 Mar 2008 | 288c | Director's Change of Particulars / mark leader / 13/03/2008 / HouseName/Number was: , now: 23; Street was: 12 sandy flatts lane, now: collingham drive; Area was: acklam, now: nunthorpe; Region was: , now: cleveland; Post Code was: TS5 7YY, now: TS7 0GB; Country was: , now: united kingdom | |
14 May 2007 | 363a | Return made up to 29/03/07; full list of members | |
27 Apr 2007 | 288c | Secretary's particulars changed | |
08 Aug 2006 | 88(2)R | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 | |
09 May 2006 | 288b | Secretary resigned | |
09 May 2006 | 288b | Director resigned | |
09 May 2006 | 288a | New secretary appointed |