- Company Overview for LEATHERS SERVICES (05799386)
- Filing history for LEATHERS SERVICES (05799386)
- People for LEATHERS SERVICES (05799386)
- Insolvency for LEATHERS SERVICES (05799386)
- More for LEATHERS SERVICES (05799386)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2021 | AD01 | Registered office address changed from First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 11 January 2021 | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | LIQ01 | Declaration of solvency | |
29 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
13 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 14 January 2019 | |
14 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Mr Michael Robert Leather on 3 March 2017 | |
19 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Michael Robert Leather on 12 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
22 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
06 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
02 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
02 May 2012 | TM02 | Termination of appointment of Sandra Gibbs as a secretary | |
23 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
18 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
18 Jun 2010 | TM02 | Termination of appointment of Osbourne Secretaries Limited as a secretary | |
17 Jun 2010 | AP03 | Appointment of Mrs Sandra Gibbs as a secretary | |
17 Jun 2010 | TM02 | Termination of appointment of Osbourne Secretaries Limited as a secretary | |
12 May 2010 | RESOLUTIONS |
Resolutions
|