Advanced company searchLink opens in new window

LEOPOLD (FELIXSTOWE) LTD

Company number 07489227

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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