Advanced company searchLink opens in new window

LETZLET LIMITED

Company number 06455835

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)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 L64.07 Completion of winding up
11 Apr 2012 COCOMP Order of court to wind up
13 Mar 2012 CH01 Director's details changed for Miss Helen Sandra Gregory on 1 March 2012
07 Mar 2012 CH01 Director's details changed for Miss Helen Sandra Gregory on 1 March 2012
01 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
01 Mar 2012 AD01 Registered office address changed from Beechwood House 1st & 2nd Floors 7 Matlock Street Bakewell Derbyshire DE45 1EE United Kingdom on 1 March 2012
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2009
20 Jun 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from Beechwood House, 1st & 2nd Floor Matlock Street Bakewell Derbyshire DE45 1EE on 20 June 2011
20 Apr 2011 CH01 Director's details changed for Miss Helen Sandra Gregory on 3 February 2011
20 Apr 2011 TM02 Termination of appointment of John Hailey as a secretary
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
27 Jan 2009 363a Return made up to 17/01/09; full list of members
18 Dec 2007 NEWINC Incorporation