- Company Overview for THE RALPH LEONARD GROUP LIMITED (07595080)
- Filing history for THE RALPH LEONARD GROUP LIMITED (07595080)
- People for THE RALPH LEONARD GROUP LIMITED (07595080)
- Charges for THE RALPH LEONARD GROUP LIMITED (07595080)
- More for THE RALPH LEONARD GROUP LIMITED (07595080)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
03 May 2013 | TM01 | Termination of appointment of Eric Newton as a director | |
03 May 2013 | TM02 | Termination of appointment of Eric Newton as a secretary | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
13 May 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
05 May 2011 | CERTNM |
Company name changed dewsbury consolidated fabrics LTD\certificate issued on 05/05/11
|
|
05 May 2011 | SH01 |
Statement of capital following an allotment of shares on 15 April 2011
|
|
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | CONNOT | Change of name notice | |
07 Apr 2011 | NEWINC | Incorporation |