- Company Overview for LEALTA REWARDS LIMITED (05976133)
- Filing history for LEALTA REWARDS LIMITED (05976133)
- People for LEALTA REWARDS LIMITED (05976133)
- More for LEALTA REWARDS LIMITED (05976133)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Nov 2009 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
|
|
16 Nov 2009 | AD02 | Register inspection address has been changed from Lealta House Amy Johnson Way Blackpool Lancashire FY4 2RP United Kingdom | |
16 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
16 Nov 2009 | AD02 | Register inspection address has been changed | |
16 Nov 2009 | CH01 | Director's details changed for Mark Williamson on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mathew David Longworth on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Michael Dougherty on 1 October 2009 | |
02 Jul 2009 | 288c | Director and Secretary's Change of Particulars / mark williamson / 26/06/2009 / HouseName/Number was: , now: 7; Street was: 88 hazelhurst road, now: woodlea; Post Town was: manchester, now: lancashire; Region was: lancashire, now: ; Post Code was: M28 2SP, now: M28 2BJ | |
07 Apr 2009 | AA | Accounts made up to 31 October 2008 | |
13 Jan 2009 | 363a | Return made up to 24/10/08; full list of members | |
13 Jan 2009 | AA | Accounts made up to 31 October 2007 | |
17 Jan 2008 | 363a | Return made up to 24/10/07; full list of members | |
28 Sep 2007 | 288b | Director resigned | |
28 Sep 2007 | 288b | Secretary resigned | |
30 Jul 2007 | 288a | New secretary appointed;new director appointed | |
16 Jun 2007 | 287 | Registered office changed on 16/06/07 from: steam packet house 76 cross street manchester M2 4JU | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288a | New director appointed | |
29 May 2007 | CERTNM | Company name changed walverdene LIMITED\certificate issued on 29/05/07 | |
24 Oct 2006 | NEWINC | Incorporation |