- Company Overview for LEOFRIC PROPERTY SERVICES LIMITED (07010501)
- Filing history for LEOFRIC PROPERTY SERVICES LIMITED (07010501)
- People for LEOFRIC PROPERTY SERVICES LIMITED (07010501)
- Charges for LEOFRIC PROPERTY SERVICES LIMITED (07010501)
- Insolvency for LEOFRIC PROPERTY SERVICES LIMITED (07010501)
- More for LEOFRIC PROPERTY SERVICES LIMITED (07010501)
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) |
---|---|---|---|
09 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | AD01 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 13 February 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Mar 2015 | MR01 | Registration of charge 070105010002, created on 23 March 2015 | |
27 Mar 2015 | MR01 | Registration of charge 070105010001, created on 23 March 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
11 Jul 2014 | AD01 | Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX on 11 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England on 8 January 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
05 Sep 2013 | AD01 | Registered office address changed from 127 Momus Boulevard Coventry CV2 5NB England on 5 September 2013 | |
14 Jun 2013 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL on 14 June 2013 | |
04 Mar 2013 | TM02 | Termination of appointment of Kate Plunkett as a secretary | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Neil Peter Mangan on 7 September 2009 | |
11 Nov 2011 | AP03 |
Appointment of Kate Plunkett as a secretary
|