- Company Overview for MADDISON LEE LIMITED (07494565)
- Filing history for MADDISON LEE LIMITED (07494565)
- People for MADDISON LEE LIMITED (07494565)
- Insolvency for MADDISON LEE LIMITED (07494565)
- More for MADDISON LEE LIMITED (07494565)
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 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2016 | 600 | Appointment of a voluntary liquidator | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | AD01 | Registered office address changed from Unit 2/3 Sheepscar Court Northside Business Park Leeds LS7 2BB to C/O C/O 1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA on 21 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Colin Howard Warner as a director on 15 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 8 Stainbeck Avenue Leeds West Yorkshire LS7 2PA to Unit 2/3 Sheepscar Court Northside Business Park Leeds LS7 2BB on 15 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Colin Howard Warner as a director on 7 July 2014 | |
16 Jun 2014 | TM01 | Termination of appointment of Wesley Warner as a director | |
16 Jun 2014 | TM01 | Termination of appointment of Colin Warner as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Colin Howard Warner as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Apr 2013 | AP01 | Appointment of Mr Wesley Adam Warner as a director | |
07 Mar 2013 | AD01 | Registered office address changed from 29 Brudenell Road Leeds West Yorkshire LS6 1HA on 7 March 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 May 2012 | AD01 | Registered office address changed from Victoria House 1 Stott Road Leeds LS6 1GH United Kingdom on 30 May 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from 29 Brudenell Road Leeds West Yorkshire LS6 1HA on 28 February 2012 |