- Company Overview for LEADHALL BAY LIMITED (06980618)
- Filing history for LEADHALL BAY LIMITED (06980618)
- People for LEADHALL BAY LIMITED (06980618)
- More for LEADHALL BAY LIMITED (06980618)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
26 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Mar 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
23 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
18 Aug 2017 | PSC07 | Cessation of David Hurst Brown as a person with significant control on 21 December 2016 | |
18 Aug 2017 | PSC04 | Change of details for Mr John Michael Ormesher as a person with significant control on 21 December 2016 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Richard William Bell as a secretary on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of David Hurst Brown as a director on 21 December 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 May 2015 | CH01 | Director's details changed for Mr David Hurst Brown on 28 May 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|