- Company Overview for LEIGHWALK LIMITED (06963008)
- Filing history for LEIGHWALK LIMITED (06963008)
- People for LEIGHWALK LIMITED (06963008)
- Insolvency for LEIGHWALK LIMITED (06963008)
- More for LEIGHWALK LIMITED (06963008)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2012 | L64.07 | Completion of winding up | |
29 Dec 2011 | COCOMP | Order of court to wind up | |
10 Aug 2011 | AR01 |
Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-10
|
|
10 Aug 2011 | AP01 | Appointment of Mr Parmjit Singh Bagri as a director | |
10 Aug 2011 | AD01 | Registered office address changed from 2 Holway Road Holywell Flintshire CH8 7NH on 10 August 2011 | |
10 Aug 2011 | TM01 | Termination of appointment of Kamaljit Kaur as a director | |
25 Jul 2011 | TM02 | Termination of appointment of Ashpoint Limited as a secretary | |
25 Jul 2011 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 25 July 2011 | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Feb 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 30 September 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
06 Aug 2010 | CH04 | Secretary's details changed | |
06 Aug 2010 | CH01 | Director's details changed for Mrs Kamaljit Kaur on 15 July 2010 | |
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 January 2010
|
|
05 Aug 2009 | 288a | Director appointed mrs kamaljit kaur | |
05 Aug 2009 | 288a | Secretary appointed ashpoint management LIMITED | |
04 Aug 2009 | 288b | Appointment Terminated Director david fisher | |
15 Jul 2009 | NEWINC | Incorporation |