- Company Overview for EM (LEIC) DEVELOPMENTS LTD (06742155)
- Filing history for EM (LEIC) DEVELOPMENTS LTD (06742155)
- People for EM (LEIC) DEVELOPMENTS LTD (06742155)
- Insolvency for EM (LEIC) DEVELOPMENTS LTD (06742155)
- More for EM (LEIC) DEVELOPMENTS LTD (06742155)
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
|
|
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
|
|
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 |