Advanced company searchLink opens in new window

EM (LEIC) DEVELOPMENTS LTD

Company number 06742155

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)
23 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2015 AD01 Registered office address changed from 94 New Walk Leicester LE1 7EA to C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 28 January 2015
07 Oct 2014 4.68 Liquidators' statement of receipts and payments to 16 August 2014
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
21 Aug 2012 AD01 Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 21 August 2012
21 Aug 2012 2.24B Administrator's progress report to 15 August 2012
17 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 May 2012 2.24B Administrator's progress report to 18 February 2012
04 Nov 2011 2.23B Result of meeting of creditors
20 Oct 2011 AD01 Registered office address changed from 167 London Road Leicester Leicestershire LE2 1EG on 20 October 2011
20 Oct 2011 2.17B Statement of administrator's proposal
20 Oct 2011 2.12B Appointment of an administrator
12 Jul 2011 CERTNM Company name changed launch padz developments LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
06 Jul 2011 TM01 Termination of appointment of Clement Levy as a director
10 Jun 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 20,000
26 May 2011 AD01 Registered office address changed from 101 Knighton Fields Road West Leicester Leicestershire LE2 6LH United Kingdom on 26 May 2011
12 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr Robert Alan Price on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Clement Julian William Levy on 6 November 2009
05 Nov 2008 NEWINC Incorporation