Advanced company searchLink opens in new window

THE LEOPARD (STOKE-ON-TRENT) LIMITED

Company number 07138676

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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