Advanced company searchLink opens in new window

LEACON BUILDING SERVICES LIMITED

Company number 06023580

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • GBP 100
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