Advanced company searchLink opens in new window

LETZSELL LIMITED

Company number 06456787

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)
24 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
24 May 2019 WU15 Notice of final account prior to dissolution
25 Jun 2018 WU07 Progress report in a winding up by the court
16 Nov 2017 LIQ MISC INSOLVENCY:annual report for period up to 16/05/2012
27 Jun 2017 WU07 Progress report in a winding up by the court
12 Jul 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/05/2016
24 Jun 2015 LIQ MISC INSOLVENCY:Progress report ends 16/05/2015
03 Jul 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/05/2014
27 Jun 2013 LIQ MISC Insolvency:liquidator's progress report to 16/05/2013
31 May 2011 AD01 Registered office address changed from Beechwood House, 1St & 2Nd Floor Matlock Street Bakewell Derbyshire DE45 1EE on 31 May 2011
27 May 2011 4.31 Appointment of a liquidator
25 May 2011 COCOMP Order of court to wind up
19 Apr 2011 TM02 Termination of appointment of John Hailey as a secretary
19 Apr 2011 CH01 Director's details changed for Miss Helen Sandra Gregory on 3 February 2011
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Mar 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
29 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
27 Jan 2009 363a Return made up to 12/01/09; full list of members
19 Dec 2007 NEWINC Incorporation