Advanced company searchLink opens in new window

LEIGHWALK LIMITED

Company number 06963008

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)
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
  • GBP 50,000
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
  • GBP 50,000
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