Advanced company searchLink opens in new window

LEATHERS SERVICES

Company number 05799386

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
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
  • GBP 1
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
  • GBP 1
22 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
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
  • RES13 ‐ Re reg 30/03/2010