- Company Overview for L. D. LEEKS ELECTRICAL LIMITED (05948761)
- Filing history for L. D. LEEKS ELECTRICAL LIMITED (05948761)
- People for L. D. LEEKS ELECTRICAL LIMITED (05948761)
- More for L. D. LEEKS ELECTRICAL LIMITED (05948761)
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) |
---|---|---|---|
01 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2009 | 363a | Return made up to 27/09/09; full list of members | |
29 Sep 2009 | 288c | Director's Change of Particulars / liam leeks / 29/06/2009 / | |
29 Sep 2009 | 288b | Appointment Terminated Secretary lindsey nicholls | |
29 Sep 2009 | 288c | Director's Change of Particulars / liam leeks / 29/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 1 dickens avenue, now: ryde drive; Post Town was: tilbury, now: stanford-le-hope; Post Code was: RM18 8HJ, now: SS17 0DR; Country was: , now: england | |
11 Feb 2009 | 363a | Return made up to 27/09/08; full list of members | |
10 Feb 2009 | 288c | Secretary's Change of Particulars / lindsey nicholls / 10/02/2009 / HouseName/Number was: , now: 54; Street was: 54 palmerston road, now: palmerston road; Post Town was: greys, now: grays | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Nov 2007 | 363a | Return made up to 27/09/07; full list of members | |
21 May 2007 | 288a | New director appointed | |
21 May 2007 | 288a | New secretary appointed | |
21 May 2007 | 288b | Director resigned | |
21 May 2007 | 288b | Secretary resigned | |
27 Oct 2006 | CERTNM | Company name changed trading company am LTD\certificate issued on 27/10/06 | |
27 Sep 2006 | NEWINC | Incorporation |