- Company Overview for LEAMORE PROPERTY HOLDINGS LIMITED (06920272)
- Filing history for LEAMORE PROPERTY HOLDINGS LIMITED (06920272)
- People for LEAMORE PROPERTY HOLDINGS LIMITED (06920272)
- Insolvency for LEAMORE PROPERTY HOLDINGS LIMITED (06920272)
- More for LEAMORE PROPERTY HOLDINGS LIMITED (06920272)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from 2 Lavender Drive Aston Road Chipping Campden Gloucestershire England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 December 2020 | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | LIQ01 | Declaration of solvency | |
23 Jul 2020 | AD01 | Registered office address changed from Northwood House 78 Chaseley Road Rugeley Staffordshire WS15 2LG to 2 Lavender Drive Aston Road Chipping Campden Gloucestershire on 23 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
05 Feb 2018 | SH03 | Purchase of own shares. | |
18 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2018
|
|
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD01 | Registered office address changed from Northwood House Chaseley Road Rugeley Staffordshire WS15 2LG England to Northwood House 78 Chaseley Road Rugeley Staffordshire WS15 2LG on 22 July 2014 |