- Company Overview for LEACON BUILDING SERVICES LIMITED (06023580)
- Filing history for LEACON BUILDING SERVICES LIMITED (06023580)
- People for LEACON BUILDING SERVICES LIMITED (06023580)
- Charges for LEACON BUILDING SERVICES LIMITED (06023580)
- Insolvency for LEACON BUILDING SERVICES LIMITED (06023580)
- More for LEACON BUILDING SERVICES LIMITED (06023580)
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) |
---|---|---|---|
13 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2018 | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2017 | |
30 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2016 | |
29 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2015 | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2014 | |
28 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 August 2013 | |
28 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens 5 Clanricarde Gardens Tunbridge Wells TN1 1PE England on 28 November 2012 | |
03 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | AD01 | Registered office address changed from Unit a Godinton Way Ashford Kent TN23 1AR England on 3 August 2012 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2011 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
01 Nov 2011 | AP01 | Appointment of Mr Daniel Laing as a director | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from Victoria Works Godinton Way Off Godinton Road Ashford Kent TN23 1LS England on 15 June 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from Bryant House, Bryant Road Strood Rochester Kent ME2 3EW on 13 June 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Nigel Tutt on 7 December 2010 | |
21 Dec 2010 | CH03 | Secretary's details changed for Sonia Margaret Tutt on 7 December 2010 |