Advanced company searchLink opens in new window

JOHN LESLIE CONSULTANTS LIMITED

Company number 06023951

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)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 11/12/08; full list of members
07 Jan 2009 288c Director's Change of Particulars / john atkins / 11/12/2008 / HouseName/Number was: , now: 20; Street was: 1 tompkins close, now: chemin killarney las desmarais; Area was: aston clinton, now: ; Post Town was: aylesbury, now: mont tremblant; Region was: herts, now: quebec; Post Code was: HP22 5WH, now: J8E 3M6; Country was: , now: canada
07 Jan 2009 288c Secretary's Change of Particulars / beth atkins / 11/12/2008 / HouseName/Number was: , now: 20; Street was: 1 tompkins close, now: chemin killarney las desmarais; Area was: aston clinton, now: ; Post Town was: aylesbury, now: mont tremblant; Region was: herts, now: quebec; Post Code was: HP22 5WH, now: J8E 3M6; Country was: , now: canada
05 Jan 2009 287 Registered office changed on 05/01/2009 from enterprise house beeson's yard bury lane rickmansworth herts WD3 1DS
14 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
31 Jan 2008 363a Return made up to 11/12/07; full list of members
09 May 2007 288c Director's particulars changed
09 May 2007 288c Secretary's particulars changed
07 Feb 2007 288a New secretary appointed
07 Feb 2007 288a New director appointed
07 Feb 2007 287 Registered office changed on 07/02/07 from: kemp house 152-160 city road london EC1V 2NX
07 Feb 2007 88(2)R Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100
01 Feb 2007 CERTNM Company name changed altamost LTD\certificate issued on 01/02/07
21 Jan 2007 288b Director resigned
21 Jan 2007 288b Secretary resigned
11 Dec 2006 NEWINC Incorporation