- Company Overview for LEOPOLD (FELIXSTOWE) LTD (07489227)
- Filing history for LEOPOLD (FELIXSTOWE) LTD (07489227)
- People for LEOPOLD (FELIXSTOWE) LTD (07489227)
- Insolvency for LEOPOLD (FELIXSTOWE) LTD (07489227)
- More for LEOPOLD (FELIXSTOWE) LTD (07489227)
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) |
---|---|---|---|
10 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | 600 |
Appointment of a voluntary liquidator
|
|
24 Aug 2016 | AD01 | Registered office address changed from 42 Wright Lane Ipswich Suffolk IP5 2FA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 24 August 2016 | |
19 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2016 | AP01 | Appointment of Mr Anthony Joseph Bailey as a director on 27 July 2016 | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
26 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
07 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Dr Chacko Samuel on 1 August 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Dr Chacko Samuel on 1 August 2012 | |
20 Aug 2012 | CH01 | Director's details changed for Dr Chacko Samuel on 1 August 2012 | |
18 Aug 2012 | CH01 | Director's details changed for Dr Chacko Samuel on 1 August 2012 | |
18 Aug 2012 | CH01 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 | |
18 Aug 2012 | CH01 | Director's details changed for Ms Rema Jayarajan on 1 August 2012 |