Advanced company searchLink opens in new window

LEOPARD DESIGNS LIMITED

Company number 05969549

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
23 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from Office 1 Prama House 267 Banbury Road Oxford OX2 7HT England on 25 March 2011
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 May 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
28 May 2010 AD01 Registered office address changed from Office 2 Prama House 267 Banbury Road Oxford OX2 7HT on 28 May 2010
28 May 2010 CH01 Director's details changed for Nick White on 1 October 2009
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2009 363a Return made up to 17/10/08; full list of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from office 1 prama house 267 banbury road oxford OX2 7HT
01 Apr 2009 287 Registered office changed on 01/04/2009 from office 29 prama house 267 banbury road oxford OX2 7HT
01 Apr 2009 288b Appointment terminated director andrew topping
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off