Advanced company searchLink opens in new window

LEEK RESTAURANTS LIMITED

Company number 07185586

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)
21 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2016 4.68 Liquidators' statement of receipts and payments to 6 May 2016
06 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016
20 Jul 2015 4.68 Liquidators' statement of receipts and payments to 6 May 2015
16 May 2014 4.20 Statement of affairs with form 4.19
16 May 2014 600 Appointment of a voluntary liquidator
16 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Apr 2014 AD01 Registered office address changed from 22-24 Getliffes Yard Derby Street Leek Staffordshire ST13 6HU on 30 April 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
22 Jan 2014 AD01 Registered office address changed from 32 Derby Street Leek Staffs ST13 5AB United Kingdom on 22 January 2014
16 Jan 2014 AP01 Appointment of Justin Nigel Macleod as a director
16 Jan 2014 TM01 Termination of appointment of Peter Collinwood as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
14 May 2013 AAMD Amended accounts made up to 31 March 2012
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 1,000
17 Mar 2010 AP01 Appointment of Peter John Collinwood as a director
11 Mar 2010 NEWINC Incorporation