Advanced company searchLink opens in new window

KRISTOFF LESZCZYNSKI LIMITED

Company number 06188232

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 TM01 Termination of appointment of Leszczynski Kristoff as a director
19 Apr 2012 AP02 Appointment of Pml Registrars Limited as a director
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
14 Apr 2011 CH01 Director's details changed for Leszczynski Kristoff on 18 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 TM01 Termination of appointment of Pml Registrars Limited as a director
22 Sep 2010 AP01 Appointment of Leszczynski Kristoff as a director
28 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
28 May 2010 CH02 Director's details changed for Pml Registrars Limited on 27 March 2010
28 May 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 27 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jan 2010 CERTNM Company name changed paul woodward driving services LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-11-17
02 Jan 2010 CONNOT Change of name notice
17 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-03-25
13 Aug 2009 287 Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom
24 Apr 2009 363a Return made up to 27/03/09; full list of members
26 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008