THE LEOPARD (STOKE-ON-TRENT) LIMITED
Company number 07138676
- Company Overview for THE LEOPARD (STOKE-ON-TRENT) LIMITED (07138676)
- Filing history for THE LEOPARD (STOKE-ON-TRENT) LIMITED (07138676)
- People for THE LEOPARD (STOKE-ON-TRENT) LIMITED (07138676)
- Insolvency for THE LEOPARD (STOKE-ON-TRENT) LIMITED (07138676)
- More for THE LEOPARD (STOKE-ON-TRENT) LIMITED (07138676)
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) |
---|---|---|---|
03 Dec 2024 | COCOMP | Order of court to wind up | |
02 Dec 2024 | AC93 | Order of court - restore and wind up | |
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2019 | TM01 | Termination of appointment of Sharon Fiona Crisp as a director on 1 April 2019 | |
09 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from 21a Tower Square Tunstall Stoke-on-Trent Staffordshire ST6 5AB to 3 Forster Street Tunstall Stoke-on-Trent Staffordshire ST6 5AS on 20 July 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
27 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
11 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
|
|
16 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
28 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Michael James Crisp on 29 January 2013 | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from Midina Lane Accounting Pearl Assurance House 42-46 Market Place Stoke-on-Trent Staffordshire ST6 4AR United Kingdom on 10 July 2012 | |
10 Feb 2012 | AP01 | Appointment of Sharon Fiona Crisp as a director | |
01 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 |