- Company Overview for LEISURE WARRANTIES LIMITED (07030595)
- Filing history for LEISURE WARRANTIES LIMITED (07030595)
- People for LEISURE WARRANTIES LIMITED (07030595)
- Charges for LEISURE WARRANTIES LIMITED (07030595)
- More for LEISURE WARRANTIES LIMITED (07030595)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 11 st James Place St. James's Place London SW1A 1NP England to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 30 October 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
15 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
16 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from 1st Floor,7 Cavendish Square Cavendish Square London W1G 0PE England to 11 st James Place St. James's Place London SW1A 1NP on 2 August 2016 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from International House Trinity Business Park Wakefield West Yorkshire WF2 8EF to 1st Floor,7 Cavendish Square Cavendish Square London W1G 0PE on 13 January 2016 | |
08 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr Darrel Mark Pritchard on 1 January 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Darrel Mark Pritchard as a director on 27 November 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | TM01 | Termination of appointment of Darrel Mark Pritchard as a director on 28 September 2014 | |
23 May 2014 | AD01 | Registered office address changed from , Upper Foot Farm Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6HL, England on 23 May 2014 | |
21 May 2014 | CERTNM |
Company name changed caravan & motorhome warranty & service plan LIMITED\certificate issued on 21/05/14
|